Advanced company searchLink opens in new window

CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED

Company number 02502866

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
25 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2024 MR01 Registration of charge 025028660008, created on 13 March 2024
29 Sep 2023 MR04 Satisfaction of charge 025028660007 in full
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
12 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Jul 2022 MR01 Registration of charge 025028660007, created on 30 June 2022
01 Jul 2022 MR01 Registration of charge 025028660006, created on 30 June 2022
16 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
13 Apr 2022 MR04 Satisfaction of charge 3 in full
14 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
22 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreements approved 03/08/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Aug 2021 SH06 Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 150,170
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
30 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2020 MA Memorandum and Articles of Association
19 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
16 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2020 AD01 Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom to 9th Floor 9 Appold Street London EC2A 2AP on 28 September 2020
15 Jun 2020 PSC04 Change of details for Mr Conor Joseph Callanan as a person with significant control on 15 June 2020
21 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates