NUCORE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Micro company accounts made up to 2024-08-31 |
16/05/2516 May 2025 | Previous accounting period shortened from 2024-08-28 to 2024-08-27 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
23/08/2423 August 2024 | Micro company accounts made up to 2023-08-31 |
24/05/2424 May 2024 | Previous accounting period shortened from 2023-08-29 to 2023-08-28 |
16/05/2416 May 2024 | Director's details changed for Mrs Christine Ann Campbell on 2024-05-16 |
16/05/2416 May 2024 | Director's details changed for Mr Michael Campbell on 2024-05-16 |
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 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/04/2312 April 2023 | Micro company accounts made up to 2022-08-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | PREVSHO FROM 31/08/2019 TO 30/08/2019 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE CAMPBELL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL |
25/03/1925 March 2019 | CESSATION OF PAUL CAMPBELL AS A PSC |
25/03/1925 March 2019 | CESSATION OF JAMES CAMPBELL AS A PSC |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 104 NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
06/02/176 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/08/1519 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/09/143 September 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/11/1312 November 2013 | PREVEXT FROM 31/07/2013 TO 31/08/2013 |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR MICHAEL CAMPBELL |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA ENGLAND |
10/10/1310 October 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRISON |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HARRISON |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MOLLOY |
20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL HARRISON / 23/07/2012 |
20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMPBELL / 23/07/2012 |
23/07/1223 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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