CORE SYSTEMS (NI) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Glenbank 720 Crumlin Road Belfast Antrim BT14 8AD to 32-38 1st Floor Linenhall Street Belfast BT2 8BG on 2025-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

18/04/2318 April 2023 Current accounting period extended from 2022-12-31 to 2023-09-30

View Document

10/03/2310 March 2023 Previous accounting period shortened from 2023-09-30 to 2022-12-31

View Document

27/02/2327 February 2023 Termination of appointment of Patricia Anne O'hagan as a secretary on 2023-02-15

View Document

27/02/2327 February 2023 Termination of appointment of Thomas Maguire as a director on 2023-02-15

View Document

27/02/2327 February 2023 Appointment of Mr Steven Joel Stein as a director on 2023-02-15

View Document

27/02/2327 February 2023 Appointment of Mrs Rodeen Stein as a secretary on 2023-02-15

View Document

27/02/2327 February 2023 Appointment of Mrs Rodeen Stein as a director on 2023-02-15

View Document

27/02/2327 February 2023 Termination of appointment of Patricia Anne O'hagan as a director on 2023-02-15

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN HAGAN / 08/02/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 DELETION OF AUTHORISED SHARE CAPITAL 21/09/2016

View Document

27/03/1727 March 2017 21/09/16 STATEMENT OF CAPITAL GBP 185300

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 SECOND FILING WITH MUD 19/02/14 FOR FORM AR01

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 March 2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD HANNA

View Document

11/04/1311 April 2013 "DIVIDEND IN SPECIE APPROVED" 29/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE O'HAGAN / 18/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MAGUIRE / 18/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HANNA / 18/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE O'HAGAN / 18/02/2013

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MS KATHLEEN HAGAN

View Document

19/05/1119 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM UNITS 31 -32 NORTH CITY BUS CENTRE DUNCAIRN GARDENS BELFAST CO. ANTRIM BT15 2GG NORTHERN IRELAND

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNITS 31 -32 NORTH CITY BUS CENTRE DUNCAIRN GARDENS BELFAST BT15 2GG NORTHERN IRELAND

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNITS 4-7 GLENBANK 720 CRUMLIN ROAD BELFAST CO. ANTRIM BT14 8AD NORTHERN IRELAND

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM UNITS 31/32 NORTH CITY BUSINESS CENTRE DUNCAIRN GARDENS BELFAST BT15 2GG

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RAYMOND

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE O'HAGAN / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE O'HAGAN / 01/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MAGUIRE / 01/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND / 01/02/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HANNA / 01/02/2010

View Document

30/07/0930 July 2009 31/03/09 ANNUAL ACCTS

View Document

01/03/091 March 2009 19/02/09 ANNUAL RETURN SHUTTLE

View Document

27/01/0927 January 2009 CHANGE OF DIRS/SEC

View Document

18/07/0818 July 2008 31/03/08 ANNUAL ACCTS

View Document

02/04/082 April 2008 19/02/08 ANNUAL RETURN SHUTTLE

View Document

10/07/0710 July 2007 31/03/07 ANNUAL ACCTS

View Document

15/03/0715 March 2007 19/02/07 ANNUAL RETURN SHUTTLE

View Document

18/01/0718 January 2007 31/03/06 ANNUAL ACCTS

View Document

11/04/0611 April 2006 19/02/06 ANNUAL RETURN SHUTTLE

View Document

26/10/0526 October 2005 31/03/05 ANNUAL ACCTS

View Document

14/03/0514 March 2005 19/02/05 ANNUAL RETURN SHUTTLE

View Document

07/01/057 January 2005 31/03/04 ANNUAL ACCTS

View Document

18/03/0418 March 2004 SPECIAL/EXTRA RESOLUTION

View Document

16/03/0416 March 2004 SPECIAL/EXTRA RESOLUTION

View Document

16/03/0416 March 2004 19/02/04 ANNUAL RETURN SHUTTLE

View Document

12/01/0412 January 2004 CHANGE IN SIT REG ADD

View Document

02/05/032 May 2003 RETURN OF ALLOT OF SHARES

View Document

08/04/038 April 2003 CHANGE OF ARD

View Document

03/04/033 April 2003 CHANGE IN SIT REG ADD

View Document

03/04/033 April 2003 CHANGE OF DIRS/SEC

View Document

03/04/033 April 2003 CHANGE OF DIRS/SEC

View Document

03/04/033 April 2003 CHANGE OF DIRS/SEC

View Document

19/02/0319 February 2003 MEMORANDUM

View Document

19/02/0319 February 2003 PARS RE DIRS/SIT REG OFF

View Document

19/02/0319 February 2003 DECLN COMPLNCE REG NEW CO

View Document

19/02/0319 February 2003 ARTICLES

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