CORE HARDWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-28 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Statement of capital following an allotment of shares on 2022-01-01 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM CORE HARDWARE LTD UNIT 4 LEEDS ROAD MINI PARK LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PA |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/11/181 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2018 |
01/11/181 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY GUMERSELL |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
27/06/1827 June 2018 | NOTIFICATION OF PSC STATEMENT ON 26/06/2018 |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TREGARON GUMERSELL |
26/06/1826 June 2018 | CESSATION OF JAMES TREGARON GUMERSELL AS A PSC |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/06/167 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/06/154 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
17/03/1417 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/06/1221 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/08/1024 August 2010 | CURREXT FROM 30/06/2010 TO 31/12/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREGARON GUMERSELL / 29/05/2010 |
29/06/1029 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM PARK VALLEY MILLS MELTHAM ROAD HUDDERSFIELD WEST YORKSHIRE HD4 7BH ENGLAND |
30/06/0930 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 27A LIDGET HILL PUDSEY LEEDS LS28 7LG |
29/08/0829 August 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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