CORTEC (MRS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY JAMIE CONNOLLY

View Document

04/05/214 May 2021 CESSATION OF BOBBY JAMES CONNOLLY AS A PSC

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR GEORGE TICKNER / 26/09/2020

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

26/09/2026 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY JAMES CONNOLLY

View Document

26/09/2026 September 2020 DIRECTOR APPOINTED MR BOBBY JAMES CONNOLLY

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE TICKNER

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR GEORGE TICKNER

View Document

30/08/1830 August 2018 CESSATION OF PAUL ROBSON AS A PSC

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBSON

View Document

30/08/1830 August 2018 CESSATION OF MARC ANTONY GWYTHER AS A PSC

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 7 BROOK HOUSE ASHFORD ROAD MAIDSTONE ME14 5PP UNITED KINGDOM

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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