Advanced company searchLink opens in new window

CORE INDUSTRIAL SERVICES LIMITED

Company number 10547725

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
18 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
01 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
01 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
21 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/23
21 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
11 Apr 2023 AP01 Appointment of Mr David Allan Alderson as a director on 1 April 2023
03 Apr 2023 AA Accounts for a small company made up to 31 October 2022
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
06 Jul 2022 AA Accounts for a small company made up to 31 October 2021
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 30 October 2020
15 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
15 Jan 2021 PSC02 Notification of Barrier Group Limited as a person with significant control on 31 October 2020
15 Jan 2021 PSC07 Cessation of Alan Edward Nightingale as a person with significant control on 31 October 2020
17 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
04 Jun 2020 AD01 Registered office address changed from Unit C6 Bergen Close Tyne Tunnel Estate North Shields Tyne and Wear NE29 7TA United Kingdom to Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne & Wear NE28 6UE on 4 June 2020
13 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 October 2017
17 Jul 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
08 Dec 2017 TM01 Termination of appointment of Martin John Mcshane as a director on 10 November 2017