CORE INTERNET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

21/01/2521 January 2025 Registered office address changed from 10 the Bank 10 Mount Stuart Square Cardiff Bay Cardiff CF10 5EE Wales to The Bank 10 Mount Stuart Square Cardiff Bay Cardiff South Glamorgan CF10 5EE on 2025-01-21

View Document

13/11/2413 November 2024 Cessation of Amanda Louise Richmond as a person with significant control on 2024-10-25

View Document

13/11/2413 November 2024 Cessation of Ceri William Richmond as a person with significant control on 2024-10-25

View Document

13/11/2413 November 2024 Notification of Core Internet Solutions Employee Owned Trust Limited as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Notification of Amanda Louise Richmond as a person with significant control on 2016-04-06

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

27/01/2327 January 2023 Director's details changed for Mrs Amanda Louise Richmond on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Ceri William Richmond as a person with significant control on 2023-01-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 102

View Document

25/03/2025 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 102

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067948090002

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067948090001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 10 MOUNT STUART SQUARE THE BANK 10 MOUNT STUART SQUARE CARDIFF BAY CARDIFF CF10 5EE WALES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM MEANDROUS HOUSE 54A BUTE STREET CARDIFF CF10 5AF

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067948090002

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067948090001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM MEANDROS HOUSE BUTE STREET CARDIFF BAY CARDIFF CF10 5AF

View Document

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 1 - 3 THE WASHINGTON BUILDING STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AD WALES

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM MEANDROS HOUSE 54A BUTE STREET CARDIFF BAY CARDIFF CF10 5AF WALES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE RICHMOND / 23/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CERI WILLIAM RICHMOND / 23/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE RICHMOND / 23/01/2013

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1-3 THE WASHINGTON STANWELL ROAD PENARTH CARDIFF CF64 3AE

View Document

26/01/1226 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 1 - 3 WASHINGTON BUILDINGS PENARTH CARDIFF CF64 3AD UNITED KINGDOM

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 5-7 MUSEUM PLACE CARDIFF CF10 3BD

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE RICHMOND / 04/02/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE RICHMOND / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERI WILLIAM RICHMOND / 04/02/2010

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED AMANDA LOUISE RICHMOND

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED CERI WILLIAM RICHMOND

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

19/01/0919 January 2009 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