CORETECH SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 NewAppointment of Mr Ryan Knight as a director on 2025-06-24

View Document

14/05/2514 May 2025 Termination of appointment of Neil Biggs as a director on 2025-04-30

View Document

01/04/251 April 2025 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol United Kingdom to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

29/03/2429 March 2024 Register(s) moved to registered office address Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH

View Document

05/10/235 October 2023 Appointment of Tom Court as a director on 2023-10-05

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Particulars of variation of rights attached to shares

View Document

13/06/2313 June 2023 Change of share class name or designation

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Change of details for Coretech Security Holdings Limited as a person with significant control on 2023-05-22

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Change of share class name or designation

View Document

16/03/2316 March 2023 Particulars of variation of rights attached to shares

View Document

03/03/233 March 2023 Notification of Coretech Security Holdings Limited as a person with significant control on 2023-02-03

View Document

03/03/233 March 2023 Current accounting period extended from 2023-03-02 to 2023-03-31

View Document

03/03/233 March 2023 Cessation of Airis Security Holdings Limited as a person with significant control on 2023-02-03

View Document

02/03/232 March 2023 Change of details for Airis Security Holdings Limited as a person with significant control on 2023-02-01

View Document

02/03/232 March 2023 Cessation of Coretech Holdings Limited as a person with significant control on 2023-02-01

View Document

02/03/232 March 2023 Notification of Airis Security Holdings Limited as a person with significant control on 2023-02-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

08/10/218 October 2021 Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07

View Document

08/10/218 October 2021 Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Alexander James Church on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Neil Biggs on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Coretech Holdings Limited as a person with significant control on 2021-10-07

View Document

05/10/215 October 2021 Secretary's details changed for Caroline Green on 2021-06-29

View Document

05/10/215 October 2021 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 2021-10-05

View Document

29/06/2129 June 2021 Appointment of Caroline Green as a secretary on 2021-06-29

View Document

29/05/2029 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 200

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 02/03/2020

View Document

08/04/208 April 2020 02/03/20 STATEMENT OF CAPITAL GBP 176

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ADRIAN JOHN OLDFIELD

View Document

12/03/2012 March 2020 CURREXT FROM 28/02/2021 TO 02/03/2021

View Document

27/02/2027 February 2020 SAIL ADDRESS CREATED

View Document

27/02/2027 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/2026 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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