Advanced company searchLink opens in new window

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

Company number 02502866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2015 MR01 Registration of charge 025028660005, created on 24 August 2015
10 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 193,300
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 140,000
01 Dec 2014 AP01 Appointment of Mr Rye John Austin as a director on 1 November 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 140,000
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 140,000
23 Oct 2014 AP01 Appointment of Mr Mark Victor Joseph Dendy as a director on 3 September 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 140,000
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Mr Malcolm Charles Newman on 10 May 2012
13 Jun 2013 AP01 Appointment of Mr Lloyd Robert Carnie as a director
02 Apr 2013 CH01 Director's details changed for Mr Malcolm Charles Newman on 1 April 2013
02 Apr 2013 CH01 Director's details changed for Eamon Mcgann on 1 April 2013
02 Apr 2013 CH01 Director's details changed for Mr Conor Joseph Callanan on 1 April 2013
01 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
02 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders