NUCORE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

16/05/2516 May 2025 Previous accounting period shortened from 2024-08-28 to 2024-08-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

16/05/2416 May 2024 Director's details changed for Mrs Christine Ann Campbell on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Michael Campbell on 2024-05-16

View Document

16/05/2416 May 2024 Registered office address changed from 45 Long Lane Aughton Ormskirk L39 5AS England to Liverpool Road Studios 113 Liverpool Road, Suites 3 & 4 Crosby Liverpool L23 5TD on 2024-05-16

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CAMPBELL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

25/03/1925 March 2019 CESSATION OF PAUL CAMPBELL AS A PSC

View Document

25/03/1925 March 2019 CESSATION OF JAMES CAMPBELL AS A PSC

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 104 NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR MICHAEL CAMPBELL

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRISON

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRISON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOLLOY

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL HARRISON / 23/07/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 23/07/2012

View Document

23/07/1223 July 2012 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