Advanced company searchLink opens in new window

CORE INSURANCE SERVICES LIMITED

Company number 06411939

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)
23 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
02 Aug 2023 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
22 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
19 Jun 2023 AA Full accounts made up to 30 June 2022
18 Jan 2023 TM01 Termination of appointment of David Robert Miles as a director on 31 August 2019
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
28 Sep 2022 TM01 Termination of appointment of Alan William Hines as a director on 30 June 2022
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
07 Mar 2022 AA Full accounts made up to 30 June 2021
05 Oct 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
29 Sep 2021 MR04 Satisfaction of charge 064119390007 in full
01 Jun 2021 AA Accounts for a small company made up to 30 June 2020
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2020 MR01 Registration of charge 064119390007, created on 25 September 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
19 Aug 2020 PSC05 Change of details for Davies Group Limited as a person with significant control on 17 August 2020
06 May 2020 AA Accounts for a small company made up to 30 June 2019
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates