F1 CORE SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

03/07/153 July 2015 DIRECTOR APPOINTED BRYAN BURROWS

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PROBERT

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1410 December 2014 DISS40 (DISS40(SOAD))

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 SUB-DIVISION 20/01/14

View Document

10/02/1410 February 2014 SUB-DIVISION 20/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JOHN MORGAN PROBERT

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083246790001

View Document

10/12/1210 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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