Advanced company searchLink opens in new window

CORE ACS LIMITED

Company number 10745071

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)
26 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
14 Jul 2023 TM01 Termination of appointment of Kevin Lee Rice as a director on 14 July 2023
14 Jul 2023 AA01 Current accounting period extended from 29 April 2024 to 30 April 2024
14 Jul 2023 AD01 Registered office address changed from Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ England to 1st Floor, Cambridge House Neptune Way Medway City Estate Rochester ME2 4NZ on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Darren Steven Fields as a director on 14 July 2023
20 Jun 2023 PSC05 Change of details for Core Management Group Limited as a person with significant control on 27 April 2018
16 Jun 2023 PSC05 Change of details for Core Management Group Limited as a person with significant control on 27 April 2018
15 Jun 2023 PSC02 Notification of Core Management Group Limited as a person with significant control on 27 April 2018
15 Jun 2023 PSC07 Cessation of Kevin Lee Rice as a person with significant control on 27 April 2018
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
16 Feb 2023 AA Unaudited abridged accounts made up to 30 April 2022
08 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
26 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
18 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2021
18 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2020
18 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2019
21 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/11/21
28 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
30 Oct 2020 AD01 Registered office address changed from PO Box 712 Rochester Kent ME1 9NN England to Chichester House Neptune Way, Waterside Court Medway City Estate Rochester ME2 4NZ on 30 October 2020
29 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/11/21
17 Jan 2020 AA Total exemption full accounts made up to 29 April 2019
09 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/11/21
09 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
27 Mar 2019 AD01 Registered office address changed from PO Box PO Box 712 Core Finance Management Core Finance Management Rochester Kent ME1 9NN England to PO Box 712 Rochester Kent ME1 9NN on 27 March 2019
06 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018