CORETECH SECURITY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Full accounts made up to 2025-03-31 |
24/07/2524 July 2025 New | Appointment of Mr Ryan Knight as a director on 2025-06-24 |
14/05/2514 May 2025 | Termination of appointment of Neil Biggs as a director on 2025-04-30 |
01/04/251 April 2025 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol United Kingdom to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-20 with updates |
29/03/2429 March 2024 | Register(s) moved to registered office address Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH |
05/10/235 October 2023 | Appointment of Tom Court as a director on 2023-10-05 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Particulars of variation of rights attached to shares |
13/06/2313 June 2023 | Change of share class name or designation |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Change of details for Coretech Security Holdings Limited as a person with significant control on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-20 with updates |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Memorandum and Articles of Association |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Resolutions |
16/03/2316 March 2023 | Change of share class name or designation |
16/03/2316 March 2023 | Particulars of variation of rights attached to shares |
03/03/233 March 2023 | Notification of Coretech Security Holdings Limited as a person with significant control on 2023-02-03 |
03/03/233 March 2023 | Current accounting period extended from 2023-03-02 to 2023-03-31 |
03/03/233 March 2023 | Cessation of Airis Security Holdings Limited as a person with significant control on 2023-02-03 |
02/03/232 March 2023 | Change of details for Airis Security Holdings Limited as a person with significant control on 2023-02-01 |
02/03/232 March 2023 | Cessation of Coretech Holdings Limited as a person with significant control on 2023-02-01 |
02/03/232 March 2023 | Notification of Airis Security Holdings Limited as a person with significant control on 2023-02-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-02-28 |
08/10/218 October 2021 | Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07 |
08/10/218 October 2021 | Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Alexander James Church on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Neil Biggs on 2021-10-07 |
07/10/217 October 2021 | Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07 |
05/10/215 October 2021 | Secretary's details changed for Caroline Green on 2021-06-29 |
05/10/215 October 2021 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 2021-10-05 |
29/06/2129 June 2021 | Appointment of Caroline Green as a secretary on 2021-06-29 |
29/05/2029 May 2020 | 27/04/20 STATEMENT OF CAPITAL GBP 200 |
23/04/2023 April 2020 | ARTICLES OF ASSOCIATION |
23/04/2023 April 2020 | ADOPT ARTICLES 02/03/2020 |
08/04/208 April 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 176 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR ADRIAN JOHN OLDFIELD |
12/03/2012 March 2020 | CURREXT FROM 28/02/2021 TO 02/03/2021 |
27/02/2027 February 2020 | SAIL ADDRESS CREATED |
27/02/2027 February 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
26/02/2026 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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