ACOPIA HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN LYNES / 17/03/2020

View Document

18/03/2018 March 2020 CESSATION OF TIMOTHY MALCOLM LYNES AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF RUSSELL JOHN LYNES AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF WAYNE ANTHONY LYNES AS A PSC

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM LYNES / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LYNES / 17/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACOPIA INVESTMENTS LTD

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROLF LYNES

View Document

13/02/1813 February 2018 CESSATION OF ROLF LYNES AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF LYNES / 17/03/2016

View Document

08/06/168 June 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN LYNES / 17/03/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LYNES / 17/03/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM LYNES / 17/03/2016

View Document

08/06/168 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM LYNES / 17/03/2013

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075690330002

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075690330001

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

22/06/1522 June 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/09/142 September 2014 12/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

02/09/142 September 2014 12/08/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE LYNES

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR WAYNE ANTHONY LYNES

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED SURREY WHOLESALE LIMITED CERTIFICATE ISSUED ON 17/07/14

View Document

28/03/1428 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MALCOLM LYNES / 17/07/2013

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF LYNES / 16/03/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN LYNES / 16/03/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/04/1126 April 2011 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company