CORE ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 COMPANY NAME CHANGED CORE CIVILS LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED CORE DEVELOPMENT PROJECTS LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 COMPANY NAME CHANGED PORTFORD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/03/16

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK HILLS

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HILLS

View Document

07/12/127 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: WATERSIDE, WETHERBY GRANGE PARK BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 5NB

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: WATERSIDE, WETHERBY GRANGE PARK BOSTON ROAD WETHERBY WEST YORKSHIRE LS22 4NB

View Document

29/09/0529 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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