CORE BUSINESS 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 |
---|---|
15/02/2515 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE BUSINESS SOLUTIONS GROUP LTD |
20/11/1720 November 2017 | CESSATION OF JOANNA HOLMES AS A PSC |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/12/152 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/11/1420 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/11/1325 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/07/1319 July 2013 | PREVEXT FROM 30/11/2012 TO 31/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O STRATHMORE ACCOUNTANTS LTD IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BG UNITED KINGDOM |
30/11/1230 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA WALSH / 02/05/2012 |
09/12/119 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
06/04/116 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/04/116 April 2011 | COMPANY NAME CHANGED CORE BUSINESS SOLUTIONS WORLDWIDE LTD CERTIFICATE ISSUED ON 06/04/11 |
22/03/1122 March 2011 | 28/12/10 STATEMENT OF CAPITAL GBP 1 |
23/12/1023 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
23/12/1023 December 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN HOLT |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA WALSH / 01/06/2010 |
18/11/0918 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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