Core Control Solutions Ltd was established in 2008, it's status at Companies House is "Active". The business has 2 directors listed as Brown, Mark Anthony, Bye, Shaun in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Mark Anthony | 17 January 2008 | - | 1 |
BYE, Shaun | 17 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 21 January 2020 | |
PSC04 - N/A | 03 January 2020 | |
PSC04 - N/A | 03 January 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
CH01 - Change of particulars for director | 09 May 2017 | |
CH03 - Change of particulars for secretary | 09 May 2017 | |
CS01 - N/A | 08 February 2017 | |
AD01 - Change of registered office address | 23 December 2016 | |
RESOLUTIONS - N/A | 30 September 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 01 March 2016 | |
MR04 - N/A | 21 July 2015 | |
MR04 - N/A | 20 July 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 17 February 2015 | |
CH03 - Change of particulars for secretary | 05 January 2015 | |
CH01 - Change of particulars for director | 05 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 01 March 2013 | |
MEM/ARTS - N/A | 01 March 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AAMD - Amended Accounts | 02 November 2011 | |
AA - Annual Accounts | 24 October 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 12 August 2010 | |
MG01 - Particulars of a mortgage or charge | 19 June 2010 | |
MG01 - Particulars of a mortgage or charge | 15 May 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 02 December 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 12 May 2009 | |
363a - Annual Return | 17 February 2009 | |
NEWINC - New incorporation documents | 17 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 07 June 2010 | Fully Satisfied |
N/A |
Debenture | 12 May 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 01 May 2009 | Outstanding |
N/A |