- Company Overview for CORE SERVICES SOUTH LIMITED (11405099)
- Filing history for CORE SERVICES SOUTH LIMITED (11405099)
- People for CORE SERVICES SOUTH LIMITED (11405099)
- Charges for CORE SERVICES SOUTH LIMITED (11405099)
- More for CORE SERVICES SOUTH LIMITED (11405099)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Mar 2023 | AP01 | Appointment of Mr Alan Derek Tucker as a director on 2 March 2023 | |
02 Mar 2023 | PSC01 | Notification of Alan Tucker as a person with significant control on 2 March 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Alan Tucker as a director on 2 March 2023 | |
02 Mar 2023 | PSC07 | Cessation of Alan Tucker as a person with significant control on 2 March 2023 | |
08 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
10 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Mar 2020 | AD01 | Registered office address changed from Unit 3 83 Marlborough Road Lancing Business Park Lancing BN15 8UF United Kingdom to Unit 3 the Charmandean Centre Forest Road Worthing West Sussex BN14 9HS on 6 March 2020 | |
26 Nov 2019 | MR04 | Satisfaction of charge 114050990001 in full | |
01 Nov 2019 | MR01 | Registration of charge 114050990001, created on 31 October 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Lewis Tucker as a director on 31 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
12 Jun 2019 | PSC01 | Notification of Alan Tucker as a person with significant control on 8 June 2018 | |
23 Aug 2018 | PSC07 | Cessation of Alan Tucker as a person with significant control on 23 August 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Lewis Tucker as a director on 23 August 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Gf 14 Brooklands House 58 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF England to Unit 3 83 Marlborough Road Lancing Business Park Lancing BN15 8UF on 26 June 2018 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|