Advanced company searchLink opens in new window

CORE CONSULT SERVICES LIMITED

Company number 08938277

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)
30 May 2024 MR01 Registration of charge 089382770002, created on 30 May 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 MR04 Satisfaction of charge 089382770001 in full
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
12 Jan 2022 CH01 Director's details changed for Mr Andrew Christopher Turner on 12 January 2022
12 Jan 2022 AP01 Appointment of Mrs Caroline Tracy Turner as a director on 12 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CERTNM Company name changed core project and programme management LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
07 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Unit 16 Eastway Business Vilaage Olivers Place Fulwood Preston PR2 9WT England to Chancery Court West Street Retford Nottinghamshire DN22 6ES on 31 March 2021
30 Mar 2021 MR01 Registration of charge 089382770001, created on 30 March 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
15 Oct 2019 AD01 Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ to Unit 16 Eastway Business Vilaage Olivers Place Fulwood Preston PR2 9WT on 15 October 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2