KORE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Appointment of Mr Darren Paul Gill as a director on 2024-05-03

View Document

29/04/2429 April 2024 Director's details changed for Mr Ryan Edward Crowley on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

26/04/2426 April 2024 Change of details for Mr Ryan Edward Crowley as a person with significant control on 2019-03-04

View Document

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

View Accounts

22/11/2322 November 2023 Appointment of Mr Jamie Lee Jorden as a director on 2023-11-22

View Document

01/09/231 September 2023 Termination of appointment of Edward Mary Tynan as a director on 2023-08-17

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Previous accounting period shortened from 2022-12-31 to 2022-09-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Edward Mary Tynan on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Ryan Edward Crowley on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from Unit 3 the Wireless Factory, Fleming Way, Isleworth TW7 6DB England to Unit 3 the Wireless Factory, Fleming Way, Isleworth TW7 6DB on 2022-05-17

View Document

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

View Accounts

08/12/218 December 2021 Director's details changed for Miss Gemma Suzanne Roper on 2021-12-08

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Appointment of Miss Gemma Suzanne Roper as a director on 2021-07-20

View Document

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

View Accounts

17/02/2017 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 COMPANY NAME CHANGED TEXUNA INTEGRATED SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK LYNCH

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY TONIA O'SULLIVAN

View Document

28/06/1928 June 2019 CESSATION OF PATRICK ARTHUR LYNCH AS A PSC

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MARY TYNAN

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN EDWARD CROWLEY

View Document

28/02/1928 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

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

View Accounts

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARY TYNAN

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED EDMUND MARY MARY TYNAN

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR EDWARD MARY TYNAN

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR RYAN EDWARD CROWLEY

View Document

19/11/1819 November 2018 SECRETARY APPOINTED MISS TONIA O'SULLIVAN

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK LYNCH

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 19 BERKELEY STREET LONDON W1J 8ED

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 COMPANY NAME CHANGED RED11 PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICK LYNCH / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LYNCH / 01/10/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/05/1331 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 3RD FLOOR 30 ST. GEORGE STREET MAYFAIR LONDON W1S 2FH UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MURPHY

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GERARD MURPHY / 01/10/2009

View Document

01/07/101 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LYNCH / 01/10/2009

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 3RD FLOOR KINGSLAND HOUSE 122-124 REGENT STREET LONDON W1B 5SA

View Document

02/09/082 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 3RD FLOOR KINGSLAND HOUSE 122-124 REGENT STREET LONDON W1B 5SA

View Document

06/12/046 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 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