CORETECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Thomas Maria Mattheussens as a director on 2025-05-01

View Document

03/02/253 February 2025 Appointment of Mr Thomas Maria Mattheussens as a director on 2025-02-01

View Document

31/01/2531 January 2025 Termination of appointment of Matthew Paul Hipwood as a director on 2025-01-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

14/10/2414 October 2024 Termination of appointment of David Anthony Sturdy as a director on 2024-08-30

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/10/233 October 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

07/02/237 February 2023 Satisfaction of charge 065469230001 in full

View Document

06/02/236 February 2023 Registration of charge 065469230002, created on 2023-02-02

View Document

08/11/228 November 2022 Registered office address changed from 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA to Unit 1 Moons Park Burnt Meadow Road Moons Moat Industrial Estate Redditch Worcestershire B98 9PA on 2022-11-08

View Document

14/09/2214 September 2022 Termination of appointment of Matthieu Rogier Bletgen as a director on 2022-02-25

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

21/06/1821 June 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/03/1624 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN COX / 10/12/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL HIPWOOD / 29/01/2014

View Document

24/01/1424 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1424 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 SECOND FILING FOR FORM TM01

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM CORETECH HOUSE HOUNDSFIELD LANE WYTHALL BIRMINGHAM B47 6LS UNITED KINGDOM

View Document

09/05/139 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN COX / 27/03/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HIPWOOD / 27/03/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM CORETECH HOUSE 2 HOUNDSFIELD LANE WYTHALL BIRMINGHAM B47 6LS

View Document

26/04/1226 April 2012 26/10/11 STATEMENT OF CAPITAL GBP 200

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HIPWOOD / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN COX / 01/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHIL COX / 31/03/2009

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY JOHN BARRON

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED PHILIP JOHN COX

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 127 WEBB LANE HALL GREEN BIRMINGHAM B28 0ED UK

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MATTHEW HIPWOOD

View Document

19/08/0819 August 2008 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

27/03/0827 March 2008 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