MORRISONS CORE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewTermination of appointment of Edward Lawson Moseley as a director on 2025-05-22

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Director's details changed for Mrs Kellie Louise Williams-Jauvel on 2024-02-24

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Director's details changed for Mr Jonathan Lewis Turner on 2023-12-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Edward Lawson Moseley on 2023-08-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/04/231 April 2023 Termination of appointment of Paul Arnold Edwin Harvey as a director on 2023-03-31

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/01/2319 January 2023 Appointment of Ms Holly Rosamund Chantler as a director on 2023-01-01

View Document

19/01/2319 January 2023 Appointment of Mrs Kellie Louise Williams-Jauvel as a director on 2023-01-01

View Document

13/01/2313 January 2023 Termination of appointment of James John Palmer as a director on 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

16/06/2116 June 2021 Termination of appointment of John Michael Andrews as a director on 2021-02-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

27/01/2127 January 2021 PREVEXT FROM 29/04/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR JAMES JOHN PALMER

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR MELVIN HUGH MCCRUM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR JONATHAN LEWIS TURNER

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR GREGORY KEITH VINCENT

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SAVAGE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM CLARENDON HOUSE CLARENDON ROAD REDHILL SURREY RH1 1FB

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY JUPP

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KINGHAM

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JOHN MICHAEL ANDREWS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS CATHERINE RACHEL FISHER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR EDWARD LAWSON MOSELEY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SAVAGE / 27/08/2014

View Document

28/02/1428 February 2014 05/12/13 NO CHANGES

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

12/03/1312 March 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR PETER JAMES SAVAGE

View Document

09/03/129 March 2012 COMPANY NAME CHANGED MORRLAW 1 LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

05/12/115 December 2011 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