CORE IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
| 09/01/249 January 2024 | Application to strike the company off the register |
| 18/10/2318 October 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
| 09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/05/1313 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 24/05/1224 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 13/05/1113 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 19/05/1019 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER EVANS / 08/05/2010 |
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 15/05/0915 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 08/05/088 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 17/05/0617 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 24/05/0524 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 24/05/0424 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 14/09/0314 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 15/05/0315 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 22 BELLS MEADOW WILLEN PARK MILTON KEYNES BUCKINGHAMSHIRE MK15 9DG |
| 13/05/0313 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 22/05/0222 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
| 17/05/0117 May 2001 | NEW SECRETARY APPOINTED |
| 17/05/0117 May 2001 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: SJD ACCOUNTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET HERTFORDSHIRE HP4 1AD |
| 17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
| 15/05/0115 May 2001 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 15/05/0115 May 2001 | DIRECTOR RESIGNED |
| 15/05/0115 May 2001 | SECRETARY RESIGNED |
| 08/05/018 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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