Advanced company searchLink opens in new window

CORE SOLUTIONS EUROPE LIMITED

Company number 09081601

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)
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 500
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
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
  • GBP 20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
08 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20
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
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 05/07/2022 as it was factually inaccurate or was derived from something factually inaccurate