CORE VEHICLE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF to Griffin House 11 st Helena Boroughbridge Yorkshire YO51 9AG on 2025-03-21 |
12/01/2512 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
28/08/2428 August 2024 | Change of details for N & J Potter Limited as a person with significant control on 2016-04-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/01/249 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/01/2311 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
09/07/219 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
19/06/1919 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / BROWNE & SONS (LODDON) LIMITED / 31/05/2019 |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE POTTER / 03/10/2016 |
03/10/163 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK POTTER / 03/10/2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL |
02/11/102 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
27/11/0927 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/11/099 November 2009 | 21/10/09 STATEMENT OF CAPITAL GBP 100 |
26/10/0926 October 2009 | DIRECTOR APPOINTED NEIL RUSSELL |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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