Advanced company searchLink opens in new window

CORE SERVICES SOUTH LIMITED

Company number 11405099

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-08
  • GBP 80