CANOPY DRONES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-11-11 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Change of details for Ms Helen Elizabeth Binnie-Wise as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Director's details changed for Ms Helen Elizabeth Binnie-Wise on 2023-11-15

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/07/2314 July 2023 Termination of appointment of Mayo Ian Sammual Binnie as a director on 2023-06-01

View Document

10/07/2310 July 2023 Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 2023-07-10

View Document

01/06/231 June 2023 Cessation of Mayo Ian Sammual Binnie as a person with significant control on 2022-11-24

View Document

01/06/231 June 2023 Change of details for Ms Helen Elizabeth Binnie-Wise as a person with significant control on 2022-11-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

23/11/2223 November 2022 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 2022-11-11

View Document

22/11/2222 November 2022 Notification of Helen Elizabeth Binnie-Wise as a person with significant control on 2022-11-11

View Document

22/11/2222 November 2022 Change of details for Mr Mayo Ian Sammual Binnie as a person with significant control on 2022-11-11

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

10/11/2110 November 2021 Appointment of Ms Helen Elizabeth Binnie-Wise as a director on 2021-11-01

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 70 WRIGHT STREET HULL HU2 8JD ENGLAND

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYO IAN SAMMUAL BINNIE / 23/03/2021

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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