CORE INVOICING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/04/2516 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

24/04/2424 April 2024 Certificate of change of name

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-29

View Document

14/07/2314 July 2023 Appointment of Mr Darren Steven Fields as a director on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Kevin Lee Rice as a director on 2023-07-14

View Document

14/07/2314 July 2023 Current accounting period extended from 2024-04-29 to 2024-04-30

View Document

14/07/2314 July 2023 Registered office address changed from Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ England to 1st Floor, Cambridge House Neptune Way Medway City Estate Rochester ME2 4NZ on 2023-07-14

View Document

20/06/2320 June 2023 Change of details for Core Management Group Limited as a person with significant control on 2018-04-27

View Document

16/06/2316 June 2023 Change of details for Core Management Group Limited as a person with significant control on 2018-04-27

View Document

15/06/2315 June 2023 Cessation of Kevin Lee Rice as a person with significant control on 2018-04-27

View Document

15/06/2315 June 2023 Notification of Core Management Group Limited as a person with significant control on 2018-04-27

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

16/02/2316 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-04-29

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2021-04-26

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2019-04-26

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2020-04-26

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM PO BOX 712 ROCHESTER KENT ME1 9NN ENGLAND

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/05/2029 May 2020 Confirmation statement made on 2020-04-26 with no updates

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

17/01/2017 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

09/05/199 May 2019 Confirmation statement made on 2019-04-26 with no updates

View Document

09/04/199 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM PO BOX PO BOX 712 CORE FINANCE MANAGEMENT CORE FINANCE MANAGMENT ROCHESTER KENT ME1 9NN ENGLAND

View Document

07/01/197 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE KT13 9XB ENGLAND

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE GRIMES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR KEVIN LEE RICE

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN RICE

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MS ELAINE GRIMES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF UNITED KINGDOM

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

27/04/1727 April 2017 Incorporation

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