Advanced company searchLink opens in new window

CORE FACILITY SERVICES GROUP LIMITED

Company number 08722271

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)
02 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
12 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
10 Nov 2020 CH01 Director's details changed for Mrs Rachel Sharon Henderson on 5 November 2020
06 Nov 2020 CH01 Director's details changed for Mr Gareth Paul Henderson on 5 November 2020
06 Nov 2020 AD01 Registered office address changed from Independence House Holly Bank Road Huddersfield HD3 3LX England to Orchard House 1 Park Road Elland HX5 9HP on 6 November 2020
09 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
02 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
11 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
05 Mar 2019 TM01 Termination of appointment of Neil Ewing as a director on 21 December 2018
07 Feb 2019 SH06 Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 242,006.40
07 Feb 2019 SH03 Purchase of own shares.
23 Oct 2018 AD03 Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX
23 Oct 2018 AD02 Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX
22 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
21 Mar 2017 AD01 Registered office address changed from Independence Holly Bank Road Huddersfield HD3 3LX England to Independence House Holly Bank Road Huddersfield HD3 3LX on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr Neil Ewing as a director on 8 October 2016