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)
06 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
17 Sep 2018 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge KT13 9XB England to PO Box PO Box 712 Core Finance Management Core Finance Management Rochester Kent ME1 9NN on 17 September 2018
10 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
18 Jul 2017 TM01 Termination of appointment of Elaine Grimes as a director on 29 June 2017
17 Jul 2017 AP01 Appointment of Mr Kevin Lee Rice as a director on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF United Kingdom to Clive House 12-18 Queens Road Weybridge KT13 9XB on 29 June 2017
29 Jun 2017 AP01 Appointment of Ms Elaine Grimes as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Kevin Lee Rice as a director on 29 June 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
27 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-27
  • GBP 100

Statement of capital on 2021-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted