CORE TRANSITION LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Director's details changed for Mr Andrew Shipp on 2023-06-06

View Document

26/02/2426 February 2024 Change of details for Mr Andrew Shipp as a person with significant control on 2023-06-06

View Document

26/02/2426 February 2024 Registered office address changed from 5 Gudmunsen Avenue Bishop Auckland Durham DL14 6RG England to 17 Newby Grove Thornaby Stockton-on-Tees TS17 8BS on 2024-02-26

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-05-31

View Document

17/11/2217 November 2022 Registered office address changed from Office G4 Shildon Business Centre Dabble Duck Industrial Estate Shildon Durham DL4 1RF United Kingdom to 5 Gudmunsen Avenue Bishop Auckland Durham DL14 6RG on 2022-11-17

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 31/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW SHIPP / 31/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SOMERFORD BUILDINGS NORFOLK STREET SUNDERLAND SR1 1EE

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 28/08/2015

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHIPP / 28/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 41 HIGHLAND GARDENS SHILDON COUNTY DURHAM DL4 1ET

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHIPP / 08/11/2013

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 08/11/2013

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 5 GUSMUNSEN AVENUE BISHOP AUCKLAND DURHAM DL14 6RG UK

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/09/1313 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/09/1013 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIPP / 20/08/2010

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 5 GUDMUNSEN AVENUE BISHOP AUCKLAND CO DURHAM DL14 6RG

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY HUNTER

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW SHIPP

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY KENNETH PULLAN

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 7 DUXBURY PARK WASHINGTON TYNE & WEAR NE38 8BJ UK

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED NLP NORTH EAST LIMITED CERTIFICATE ISSUED ON 30/09/08

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 7 DUXBURY PARK WASHINGTON TYNE AND WEAR NE38 8BJ

View Document

17/09/0817 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0723 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company