Core People Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2019)
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-02-28
Total assets£3,028 0%

CORE PEOPLE LTD

Details

Company type Private Limited Company, Active
Company Number 11229209
Universal Entity Code5634-2137-9889-8390
Record last updated Thursday, October 17, 2024 11:22:03 PM UTC
Official Address 2 Unit Kings Court Burrows Lane Tillingbourne
There are 8 companies registered at this street
Locality Tillingbourne
Region Surrey, England
Postal Code GU59QE
Sector Management consultancy activities other than financial management

Charts

Visits

CORE PEOPLE SERVICES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52022-122024-12024-72024-92025-22025-42025-52025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Oct 18, 2024 Petitions to wind up Petitions to wind up
Registry Oct 10, 2023 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 26, 2023 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 27, 2023 Change of accounting reference date Change of accounting reference date
Financials Apr 11, 2023 Annual accounts Annual accounts
Registry Jan 21, 2023 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 20, 2023 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 12, 2022 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 27, 2022 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 28, 2022 Change of accounting reference date Change of accounting reference date
Registry Dec 22, 2021 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 21, 2021 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 20, 2021 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 28, 2021 Change of registered office address Change of registered office address
Registry Apr 6, 2021 Change of registered office address 2607895... Change of registered office address 2607895...
Financials Dec 16, 2020 Annual accounts Annual accounts
Registry Dec 9, 2020 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Nov 19, 2020 Change of registered office address Change of registered office address
Registry Sep 15, 2020 Change of accounting reference date Change of accounting reference date
Financials Nov 30, 2019 Annual accounts Annual accounts
Registry Oct 2, 2019 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 1, 2019 Persons with significant control Persons with significant control
Registry Oct 1, 2019 Persons with significant control 2604348... Persons with significant control 2604348...
Registry Oct 1, 2019 Resignation of one Director Resignation of one Director
Registry Oct 1, 2019 Appointment of a person as Director Appointment of a person as Director
Registry Aug 14, 2019 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Aug 13, 2019 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 7, 2019 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 31, 2019 Appointment of a man as Director and Commercial Director Appointment of a man as Director and Commercial Director
Registry Jul 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 31, 2019 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Jul 31, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 2, 2018 Company name change Company name change
Registry Feb 28, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Feb 28, 2018 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 29, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Aug 10, 2010 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)