- Company Overview for CORE SOLUTIONS EUROPE LIMITED (09081601)
- Filing history for CORE SOLUTIONS EUROPE LIMITED (09081601)
- People for CORE SOLUTIONS EUROPE LIMITED (09081601)
- More for CORE SOLUTIONS EUROPE LIMITED (09081601)
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) |
---|---|---|---|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Craig Michael Hibbert on 2 April 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Quayside House Furnival Road Sheffield S11 8HW to Quayside House Furnival Road Sheffield S4 7YA on 24 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
21 Jun 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-09
|
|
20 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jul 2015 | CERTNM |
Company name changed opon holdings LIMITED\certificate issued on 29/07/15
|
|
08 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
25 Jul 2014 | TM01 | Termination of appointment of Kevin Raymond Hopkinson as a director on 22 July 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|