COREFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

07/02/257 February 2025 Change of details for Mrs Rebecca Louise Blamey as a person with significant control on 2025-02-07

View Document

05/02/255 February 2025 Change of details for Mr Kieron James Blamey as a person with significant control on 2016-04-07

View Document

05/02/255 February 2025 Director's details changed for Mrs Rebecca Louise Blamey on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mrs Rebecca Louise Blamey as a person with significant control on 2025-02-04

View Document

27/01/2527 January 2025 Change of details for Mr Kieron James Blamey as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mr Kieron James Blamey on 2025-01-27

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-05 with updates

View Document

28/09/2128 September 2021 Director's details changed for Mr Kieron James Blamey on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Kieron James Blamey as a person with significant control on 2021-09-28

View Document

15/06/2115 June 2021 Director's details changed for Mrs Rebecca Louise Blamey on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mrs Rebecca Louise Blamey as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Kieron James Blamey as a person with significant control on 2021-05-12

View Document

15/06/2115 June 2021 Director's details changed for Mr Kieron James Blamey on 2021-05-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 COMPANY NAME CHANGED RAIL HIRE SOLUTIONS LTD CERTIFICATE ISSUED ON 08/03/21

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM COPSE END LOWER WOODSIDE ROAD WOOTTON BRIDGE RYDE ISLE OF WIGHT PO33 4JT

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR KIERON JAMES BLAMEY / 01/01/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JAMES BLAMEY / 01/01/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BLAMEY / 01/01/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BLAMEY / 01/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BLAMEY / 27/03/2015

View Document

17/08/1517 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR KIERON JAMES BLAMEY

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 98 HIGH STREET WOOTTON RYDE ISLE OF WIGHT PO33 4PR

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/07/1316 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

26/05/1326 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/09/122 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BLAMEY / 05/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/095 August 2009 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