Advanced company searchLink opens in new window

CORE SURVEY & INSPECT LTD

Company number 12636638

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)
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jan 2024 CERTNM Company name changed core creative media LTD\certificate issued on 23/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-13
06 Dec 2023 PSC07 Cessation of Terence John Sparrowhawk as a person with significant control on 8 November 2023
06 Dec 2023 AD01 Registered office address changed from 20 Maitland Road Stansted Essex CM24 8NU England to 7 Bell Yard London WC2A 2JR on 6 December 2023
06 Dec 2023 PSC04 Change of details for Mr James William Robinson as a person with significant control on 6 December 2023
06 Dec 2023 CH01 Director's details changed for Mr Jon Rowland on 6 December 2023
06 Dec 2023 CH01 Director's details changed for Mr James William Robinson on 6 December 2023
06 Dec 2023 PSC04 Change of details for Mr Jon Rowland as a person with significant control on 6 December 2023
08 Nov 2023 TM01 Termination of appointment of Terence John Sparrowhawk as a director on 1 November 2023
17 Aug 2023 PSC07 Cessation of Paul Maxwell Kerrigan as a person with significant control on 23 February 2021
17 Aug 2023 PSC01 Notification of James William Robinson as a person with significant control on 23 February 2021
17 Aug 2023 PSC01 Notification of Jon Rowland as a person with significant control on 31 May 2023
15 Aug 2023 AP01 Appointment of Mr Jon Rowland as a director on 15 August 2023
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
13 Jun 2023 AD01 Registered office address changed from Unit 23B, Suite 5 Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to 20 Maitland Road Stansted Essex CM24 8NU on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mr James William Robinson on 26 April 2023
10 May 2023 AD01 Registered office address changed from 20 Maitland Road Stansted CM24 8NU England to Unit 23B, Suite 5 Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 10 May 2023
24 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
06 Apr 2022 TM01 Termination of appointment of Paul Maxwell Kerrigan as a director on 7 March 2022
27 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Feb 2021 AP01 Appointment of Mr James William Robinson as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of Philip Mathew Harris as a director on 23 February 2021