COPA RESOURCING GROUP LTD

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Registered office address changed from Office 1 Grangemouth Enterprise Centre Falkirk Falkirk Road Grangemouth FK3 8XS Scotland to Callendar Business Park Antonine Hub Callendar Road Falkirk FK1 1XE on 2025-01-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Notification of Connie Ruth Isdale as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Cessation of Gary James Keenan as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Robert Stephen Cornwallis as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Gary James Keenan as a director on 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY LISA BARTKUS

View Document

11/11/1911 November 2019 COMPANY NAME CHANGED BEAU RECRUITMENT 24/7 LTD CERTIFICATE ISSUED ON 11/11/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM BEAU REDMILL INDUSTRIAL ESTATE EAST WHITBURN BATHGATE EH47 7RJ SCOTLAND

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6326420001

View Document

06/06/196 June 2019 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