CORESPEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Brian Hodge on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Gareth Ackroyd on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Registration of charge 035742690006, created on 2024-01-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

08/04/218 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 DIRECTOR APPOINTED MR GARETH ACKROYD

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

05/11/205 November 2020 CESSATION OF GORDON CHARLES GREGORY AS A PSC

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON GREGORY

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

19/02/1919 February 2019 ADOPT ARTICLES 11/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: MCCOWIE RAMSHAW & COMPANY 52-54 LEAZES PARK ROAD, NEWCASTLE UPON TYNE NE1 4PG

View Document

04/09/984 September 1998 ALTER MEM AND ARTS 20/08/98

View Document

01/09/981 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 £ NC 100/80900 20/08/

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 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