CORE STRENGTH STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Director's details changed for Mr Andrew Douglas Sherlock on 2025-08-01

View Document

06/08/256 August 2025 Change of details for Mr Andrew Douglas Sherlock as a person with significant control on 2025-08-01

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-07-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LYDIA SUSAN SHERLOCK / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA SUSAN SHERLOCK / 01/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LYDIA SUSAN SHERLOCK / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS SHERLOCK / 16/11/2017

View Document

16/11/1716 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LYDIA SUSAN SHERLOCK / 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 21 WATSONS ROAD LONGWELL GREEN BRISTOL BS30 9DW

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOUGLAS SHERLOCK / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYDIA SUSAN SHERLOCK / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LYDIA SUSAN SHERLOCK / 16/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060552680002

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060552680003

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060552680002

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA SHERLOCK / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHERLOCK / 21/01/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED CORE SPINAL FITNESS LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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