CORE OUTCOME SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Notification of Mohammed Faisal Aslam as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Registered office address changed from Centenary House 1 Centenary Way Salford M50 1RF England to 4th Floor, Centenary House 1 Centenary Way Salford Manchester M50 1RF on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 4th Floor, Centenary House 1 Centenary Way Salford Manchester M50 1RF England to 4th Floor, Centenary House, 1 Centenary Way Salford Manchester M50 1RF on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

04/11/244 November 2024 Registered office address changed from Regus 4th Floor Centenary House 1 Centenary Way Salford Manchester M50 1RF United Kingdom to Centenary House 1 Centenary Way Salford M50 1RF on 2024-11-04

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-03-31

View Document

27/06/2427 June 2024 Registered office address changed from Regus 4th Floor, Centenary Way Centenary Way 1 Centenary Way Salford Manchester M50 1RF England to Regus 4th Floor Centenary House 1 Centenary Way Salford Manchester M50 1RF on 2024-06-27

View Document

27/06/2427 June 2024 Registered office address changed from C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF England to Regus 4th Floor, Centenary Way Centenary Way 1 Centenary Way Salford Manchester M50 1RF on 2024-06-27

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Registered office address changed from Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG England to C/O Tbossa Accounting Ltd 4th Floor, Centenary Way 1 Centenary Way Salford M50 1RF on 2023-06-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Termination of appointment of Karan Khanna as a director on 2023-01-26

View Document

26/01/2326 January 2023 Notification of Mohammed Ashfaq Ahmed as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Cessation of Karan Khanna as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Registered office address changed from Office 3 Boundary House Cricket Field Road Uxbridge UB8 1QG England to Office 105 Boundary House Cricket Field Road Uxbridge UB8 1QG on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Mohammed Ashfaq Ahmed as a director on 2023-01-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 10 QUEENS CLOSE FLITWICK BEDFORD MK45 1EE ENGLAND

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 80 SOVEREIGNS QUAY BEDFORD MK40 1TF UNITED KINGDOM

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 35 RUDDLESWAY WINDSOR BERKSHIRE SL4 5SF ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE PLANT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON PLANT / 01/03/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 38 MILL STREET BEDFORD MK40 3HD

View Document

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 10 PIPIT CLOSE FLITWICK BEDFORD MK45 1NJ

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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