Advanced company searchLink opens in new window

CORE SUPPORT LTD

Company number 09840191

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)
08 Jun 2020 AD01 Registered office address changed from Office 4, Building 1 Office 4, Building 1 Radway Business & Technology Centre Crewe CW2 5PR United Kingdom to Core Normacot Road Stoke-on-Trent ST3 1PR on 8 June 2020
16 May 2020 AA Micro company accounts made up to 31 October 2018
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
11 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-26
01 May 2019 AD01 Registered office address changed from Unit 1 Hillside Industrial Estate Draycott Cross Road Cheadle Stoke-on-Trent ST10 1AB England to Office 4, Building 1 Office 4, Building 1 Radway Business & Technology Centre Crewe CW2 5PR on 1 May 2019
01 May 2019 PSC01 Notification of Adrian Grant Seadon as a person with significant control on 26 April 2019
01 May 2019 AP01 Appointment of Mr Adrian Grant Seadon as a director on 26 April 2019
01 May 2019 TM01 Termination of appointment of David Shaun Hughes as a director on 26 April 2019
01 May 2019 PSC07 Cessation of Alexander Calum Hughes as a person with significant control on 26 April 2019
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
29 Jun 2017 TM01 Termination of appointment of Alexander Calum Hughes as a director on 28 June 2017
25 May 2017 AP01 Appointment of Mr David Hughes as a director on 15 May 2017
31 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
28 Oct 2015 AD01 Registered office address changed from 51 Leek Road Cheadle Stoke-on-Trent ST10 1JJ United Kingdom to Unit 1 Hillside Industrial Estate Draycott Cross Road Cheadle Stoke-on-Trent ST10 1AB on 28 October 2015
26 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted