CORE I.T. MANAGED SERVICES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM INDEPENDENCE HOUSE HOLLY BANK ROAD HUDDERSFIELD HD3 3LX ENGLAND

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL HENDERSON / 05/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / CORE FACILITY SERVICES GROUP LIMITED / 05/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / ORCHARD GROUP HOLDINGS (UK) LIMITED / 02/08/2019

View Document

21/01/2021 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 COMPANY NAME CHANGED ORCHARD NETWORKS LTD CERTIFICATE ISSUED ON 02/08/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL EWING

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD GROUP HOLDINGS (UK) LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM INDEPENDENCE HOUSE HOLLY BANK ROAD LINDLEY HUDDERSFIELD HD3 3HN ENGLAND

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL HENDERSON / 28/02/2017

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM ORCHARD HOUSE 1 PARK ROAD ELLAND WEST YORKSHIRE HX5 9HP

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EWING / 28/02/2017

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL HENDERSON / 28/11/2016

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076653220001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PAUL HENDERSON / 29/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 SECOND FILING WITH MUD 10/06/13 FOR FORM AR01

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ADOPT ARTICLES 06/11/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/06/1214 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/06/1214 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1213 June 2012 SAIL ADDRESS CREATED

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ORCHARD HOUSE 1 PARK ROAD ELLAND WEST YORKSHIRE HX5 9HP UNITED KINGDOM

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 1 PARK ROAD ELLAND WEST YORKSHIRE HX5 9HP UNITED KINGDOM

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 11 OWLERS INGS ROAD BRIGHOUSE WEST YORKSHIRE HD6 1EJ UNITED KINGDOM

View Document

02/09/112 September 2011 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information