CORE 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
01/05/251 May 2025 Micro company accounts made up to 2024-11-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-11-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/06/2326 June 2023 Change of details for Mr Billy Neil Walker as a person with significant control on 2023-06-16

View Document

26/06/2326 June 2023 Director's details changed for Miss Hannah Hayden on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Billy Neil Walker on 2023-06-16

View Document

19/02/2319 February 2023 Micro company accounts made up to 2022-11-30

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/02/228 February 2022 Appointment of Miss Hannah Hayden as a director on 2022-01-27

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR BILLY NEIL WALKER / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY NEIL WALKER / 27/07/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE ONE, SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU ENGLAND

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM FIRST FLOOR TELECOM HOUSE PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 128 LYDNEY ROAD SOUTHMEAD BRISTOL BS10 5JS UNITED KINGDOM

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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