CORE DIGITAL SERVICES LIMITED

Company Documents

DateDescription
02/03/212 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PREVSHO FROM 31/05/2021 TO 30/11/2020

View Document

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

27/08/1927 August 2019 COMPANY NAME CHANGED CORE CREATIVE SERVICES LIMITED CERTIFICATE ISSUED ON 27/08/19

View Document

24/08/1924 August 2019 PSC'S CHANGE OF PARTICULARS / HOLMES ISS LTD / 19/04/2017

View Document

24/08/1924 August 2019 24/08/19 STATEMENT OF CAPITAL GBP 140

View Document

24/08/1924 August 2019 CESSATION OF SAMANTHA HUNTER AS A PSC

View Document

24/08/1924 August 2019 CESSATION OF ROSS HUNTER AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 31 May 2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED ROSS HUNTER

View Document

27/01/1627 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1627 January 2016 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/12/1518 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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