Advanced company searchLink opens in new window

3CORE2 CERTIFICATION LTD

Company number 12004687

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)
03 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
03 Oct 2024 CS01 Confirmation statement made on 15 September 2024 with updates
08 Apr 2024 AP01 Appointment of Mr James Heywood Williams as a director on 2 April 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
13 Jun 2023 CH01 Director's details changed for Mr Donn Alfred Steven Houldsworth on 13 June 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
24 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 MA Memorandum and Articles of Association
29 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
15 Jul 2022 MA Memorandum and Articles of Association
15 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2022 SH08 Change of share class name or designation
13 Jul 2022 SH10 Particulars of variation of rights attached to shares
11 Jul 2022 PSC04 Change of details for Mr Donn Alfred Steven Houldsworth as a person with significant control on 27 June 2022
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 300
16 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 1,000
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
11 Jun 2021 CH01 Director's details changed for Mr Donn Alfred Steven Houldsworth on 1 June 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
07 Feb 2020 AD01 Registered office address changed from 22 Montrose Avenue Stretford Manchester M32 9LN England to Marsland Chambers 1a Marsland Road Sale M33 3HP on 7 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Donn Alfred Steven Houldsworth on 5 February 2020