CORE ACCESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-20 with updates |
28/07/2528 July 2025 New | Change of details for Mr Gary Brandwood as a person with significant control on 2025-07-01 |
13/08/2413 August 2024 | Termination of appointment of Andrew Nightingale as a director on 2024-08-13 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-20 with updates |
22/04/2422 April 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-02-28 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with updates |
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 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Termination of appointment of Justin Dring as a director on 2023-01-27 |
19/02/2219 February 2022 | Incorporation |
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