Advanced company searchLink opens in new window

NUCORE SOLUTIONS LIMITED

Company number 08153670

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)
23 Aug 2024 AA Micro company accounts made up to 31 August 2023
24 May 2024 AA01 Previous accounting period shortened from 29 August 2023 to 28 August 2023
16 May 2024 CH01 Director's details changed for Mr Michael Campbell on 16 May 2024
16 May 2024 CH01 Director's details changed for Mrs Christine Ann Campbell on 16 May 2024
16 May 2024 AD01 Registered office address changed from 45 Long Lane Aughton Ormskirk L39 5AS England to Liverpool Road Studios 113 Liverpool Road, Suites 3 & 4 Crosby Liverpool L23 5TD on 16 May 2024
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 31 August 2021
21 Jun 2021 AA Micro company accounts made up to 31 August 2020
27 May 2021 AA01 Previous accounting period shortened from 30 August 2020 to 29 August 2020
07 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
05 Jan 2021 AD01 Registered office address changed from 150 Prescot Road Aughton Ormskirk L39 5AG England to 45 Long Lane Aughton Ormskirk L39 5AS on 5 January 2021
24 Nov 2020 AP01 Appointment of Mrs Christine Campbell as a director on 26 March 2019
29 Sep 2020 AA Micro company accounts made up to 31 August 2019
28 Aug 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
26 Mar 2019 PSC01 Notification of Christine Campbell as a person with significant control on 30 November 2018
25 Mar 2019 TM01 Termination of appointment of James Campbell as a director on 30 November 2018
25 Mar 2019 PSC07 Cessation of Paul Campbell as a person with significant control on 30 November 2018
25 Mar 2019 PSC07 Cessation of James Campbell as a person with significant control on 30 November 2018
28 Feb 2019 AD01 Registered office address changed from 104 New Court Way Ormskirk Lancashire L39 2YT to 150 Prescot Road Aughton Ormskirk L39 5AG on 28 February 2019