CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mr David Francis Mcgloin as a secretary on 2025-06-25

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

28/01/2528 January 2025 Resolutions

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

14/03/2414 March 2024 Registration of charge 025028660008, created on 2024-03-13

View Document

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

View Accounts

29/09/2329 September 2023 Satisfaction of charge 025028660007 in full

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 171735

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1914 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1914 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 171735

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD CARNIE

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES NEWMAN / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON MCGANN / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 21/01/2019

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 1ST FLOOR FRAZER HOUSE 32-38 LEMAN STREET LONDON E1 8EW ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025028660005

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 1 ALIE STREET LONDON LONDON E1 8DE

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SALVONI

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DENDY

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROBERT SALVONI

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025028660005

View Document

10/06/1510 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/05/14 STATEMENT OF CAPITAL GBP 140000

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR RYE JOHN AUSTIN

View Document

23/10/1423 October 2014 03/09/14 STATEMENT OF CAPITAL GBP 140000

View Document

23/10/1423 October 2014 01/05/14 STATEMENT OF CAPITAL GBP 140000

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR MARK VICTOR JOSEPH DENDY

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR LLOYD ROBERT CARNIE

View Document

13/06/1313 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES NEWMAN / 10/05/2012

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES NEWMAN / 01/04/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCGANN / 01/04/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 01/04/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCGANN / 09/05/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JOSEPH CALLANAN / 09/05/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0823 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 1 ALIE STREET LONDON E1 8DE

View Document

27/06/0727 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3A 4AH

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: BANKSIDE HOUSE 6TH FLOOR 107-112 LEADENHALL STREET LONDON EC3A 4AH

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 27 LEADENHALL STREET LONDON EC3A 1AA

View Document

22/05/0022 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/973 August 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

03/08/973 August 1997 SUB-DIVIDE SHARES 30/06/97

View Document

03/08/973 August 1997 £40000 30/06/97

View Document

22/07/9722 July 1997 £ NC 1000/250000 30/06/97

View Document

22/07/9722 July 1997 S-DIV 30/06/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: WINTERTHUR HOUSE 34 LEADENHALL STREET LONDON EC3A 1AT

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 50 FENCHURCH STREET LONDON EC3M 3AJ

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92

View Document

07/02/927 February 1992 REGISTERED OFFICE CHANGED ON 07/02/92

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/91

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED CORE TECHNOLOGY SYSTEMS UK LIMIT ED CERTIFICATE ISSUED ON 16/10/91

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 55 WELBECK STREET LONDON W1M 7HD

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

05/07/905 July 1990 ALTER MEM AND ARTS 08/06/90

View Document

25/06/9025 June 1990 COMPANY NAME CHANGED UNIQUOTE LIMITED CERTIFICATE ISSUED ON 26/06/90

View Document

25/06/9025 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/90

View Document

17/05/9017 May 1990 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