COOPERTEC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR RUSTIN JAMES COOPER / 19/03/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MRS HOLLY COOPER / 19/03/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

07/04/207 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HOLLY COOPER / 19/03/2020

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSTIN JAMES COOPER / 19/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS HOLLY COOPER / 19/03/2020

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR RUSTIN JAMES COOPER / 19/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM P O BOX 3310, 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 0AG

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/03/1620 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS HOLLY COOPER

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY BARRY COOPER

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSTIN JAMES COOPER / 18/01/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSTIN JAMES COOPER / 01/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSTIN JAMES COOPER / 17/12/2012

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED PROJECT SUSTAIN LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY COOPER / 30/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY SALLY COOPER

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MR BARRY COOPER

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED BIE REFRIGERATING MACHINERY LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

09/04/109 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSTIN JAMES COOPER / 09/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: P O BOX 3310 126 FAIRLIE ROAD SLOUGH BERKSHIRE SL1 OAG

View Document

03/05/063 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: THE WILLOWS WEST END LANE STOKE POGES BERKSHIRE SL2 4ND

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: UNIT 18 WEXHAM ROAD BUSINESS VILLAGE SLOUGH BERKS SL2 5HF

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED HORTICOLD AIRSPRAY SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 27/10/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 19/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED B.I.E. REFRIGERATING MACHINERY L IMITED CERTIFICATE ISSUED ON 31/01/94

View Document

05/04/935 April 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/02/934 February 1993 EXEMPTION FROM APPOINTING AUDITORS 05/01/92

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/06/923 June 1992 EXEMPTION FROM APPOINTING AUDITORS 14/05/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 NEW DIRECTOR APPOINTED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

06/06/916 June 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 COMPANY NAME CHANGED RAPID 9879 LIMITED CERTIFICATE ISSUED ON 07/05/91

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 REGISTERED OFFICE CHANGED ON 02/11/90 FROM: MEARES HOUSE 194-196 FINCHLEY ROAD LONDON NW3 6BX

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

19/03/9019 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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