CORE SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Termination of appointment of Andrei Gabriel Radu as a director on 2023-11-30

View Document

05/01/245 January 2024 Cessation of Andrei Gabriel Radu as a person with significant control on 2023-11-30

View Document

05/01/245 January 2024 Change of details for Mr Adrian Grant Seadon as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Notification of Theophanos Pavlou as a person with significant control on 2024-01-05

View Document

19/12/2319 December 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

13/06/2313 June 2023 Notification of Colin Geoffrey Hulme as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Notification of Andrei Gabriel Radu as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Cessation of Colin Geoffrey Hulme as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Andrei Gabriel Radu as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Adrian Grant Seadon as a person with significant control on 2023-06-13

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Appointment of Mr Andrei Gabriel Radu as a director on 2023-05-26

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/05/2016 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED IWH ONLINE LTD CERTIFICATE ISSUED ON 11/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF ALEXANDER CALUM HUGHES AS A PSC

View Document

01/05/191 May 2019 COMPANY NAME CHANGED AGRICOM PARTS LTD CERTIFICATE ISSUED ON 01/05/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ADRIAN GRANT SEADON

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 1 HILLSIDE INDUSTRIAL ESTATE DRAYCOTT CROSS ROAD CHEADLE STOKE-ON-TRENT ST10 1AB ENGLAND

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GRANT SEADON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR DAVID HUGHES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 51 LEEK ROAD CHEADLE STOKE-ON-TRENT ST10 1JJ UNITED KINGDOM

View Document

26/10/1526 October 2015 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