CORE COMMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/01/2523 January 2025 Registered office address changed from 2 Craven Court Craven Road Broadheath Altrincham WA14 5DY England to Unit 4 Wilan Enterprise Centre Fourth Avenue Trafford Park Manchester M17 1BD on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from Unit 4 Wilan Enterprise Centre Fourth Avenue Trafford Park Manchester M17 1BD United Kingdom to Unit 4 Willan Enterprise Centre Fourth Avenue Trafford Park Manchester M17 1BD on 2025-01-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Director's details changed for Mrs Jayne Lawlor on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 1st Floor Kingsway House Kingsway Burnley Lancashire BB11 1BJ England to 2 Craven Court Craven Road Broadheath Altrincham WA14 5DY on 2023-04-20

View Document

08/03/238 March 2023 Change of details for Mrs Jayne Lawlor as a person with significant control on 2023-03-06

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

22/02/2322 February 2023 Notification of Jayne Lawlor as a person with significant control on 2023-02-21

View Document

22/02/2322 February 2023 Change of details for Mr Damian Lawlor as a person with significant control on 2023-02-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS JAYNE LAWLOR

View Document

28/08/2028 August 2020 PREVEXT FROM 28/02/2020 TO 31/07/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 27 ARLINGTON ROAD STRETFORD MANCHESTER M32 9HJ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

25/02/1925 February 2019 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