CORESPEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
19/06/2519 June 2025 | Total exemption full accounts made up to 2025-03-31 |
01/04/251 April 2025 | Director's details changed for Brian Hodge on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Mr Gareth Ackroyd on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Registration of charge 035742690006, created on 2024-01-30 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-26 with updates |
20/05/2320 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
08/04/218 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | DIRECTOR APPOINTED MR GARETH ACKROYD |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES |
05/11/205 November 2020 | CESSATION OF GORDON CHARLES GREGORY AS A PSC |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES |
05/11/205 November 2020 | APPOINTMENT TERMINATED, DIRECTOR GORDON GREGORY |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
19/02/1919 February 2019 | ADOPT ARTICLES 11/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/06/186 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1623 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/06/155 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/06/145 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
23/03/1423 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/06/135 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
27/02/1327 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/06/127 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
27/08/1127 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/06/116 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/06/107 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS |
06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/06/0715 June 2007 | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
17/05/0717 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/06/068 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/08/0431 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
25/05/0425 May 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
25/01/0325 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/01/0325 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
30/05/0230 May 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
08/05/028 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
24/07/0124 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
30/05/0130 May 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
12/06/0012 June 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/06/994 June 1999 | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
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 |
04/09/984 September 1998 | ALTER MEM AND ARTS 20/08/98 |
01/09/981 September 1998 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99 |
27/08/9827 August 1998 | PARTICULARS OF MORTGAGE/CHARGE |
25/08/9825 August 1998 | NEW DIRECTOR APPOINTED |
25/08/9825 August 1998 | £ NC 100/80900 20/08/ |
25/08/9825 August 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/9825 August 1998 | NEW DIRECTOR APPOINTED |
08/06/988 June 1998 | SECRETARY RESIGNED |
08/06/988 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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