- Company Overview for CORE INDUSTRIAL SERVICES LIMITED (10547725)
- Filing history for CORE INDUSTRIAL SERVICES LIMITED (10547725)
- People for CORE INDUSTRIAL SERVICES LIMITED (10547725)
- More for CORE INDUSTRIAL SERVICES LIMITED (10547725)
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 |