- Company Overview for CORE COMPUTER SERVICES LIMITED (06758949)
- Filing history for CORE COMPUTER SERVICES LIMITED (06758949)
- People for CORE COMPUTER SERVICES LIMITED (06758949)
- More for CORE COMPUTER SERVICES LIMITED (06758949)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Nov 2017 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 30 November 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with no updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 January 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |