CORE ACCESS SOLUTIONS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

28/07/2528 July 2025 NewChange of details for Mr Gary Brandwood as a person with significant control on 2025-07-01

View Document

13/08/2413 August 2024 Termination of appointment of Andrew Nightingale as a director on 2024-08-13

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-02-28

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

19/04/2319 April 2023 Registered office address changed from 17 Hope Carr Road Leigh WN7 3ET England to Oakland House 21 Hope Carr Road Leigh WN7 3ET on 2023-04-19

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Termination of appointment of Justin Dring as a director on 2023-01-27

View Document

19/02/2219 February 2022 Incorporation

View Document


More Company Information