COPA RESOURCING GROUP LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
05/10/235 October 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Notification of Connie Ruth Isdale as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Cessation of Gary James Keenan as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Appointment of Mr Robert Stephen Cornwallis as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Gary James Keenan as a director on 2023-03-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-06-30 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
09/12/199 December 2019 | APPOINTMENT TERMINATED, SECRETARY LISA BARTKUS |
11/11/1911 November 2019 | COMPANY NAME CHANGED BEAU RECRUITMENT 24/7 LTD CERTIFICATE ISSUED ON 11/11/19 |
11/11/1911 November 2019 | REGISTERED OFFICE CHANGED ON 11/11/2019 FROM BEAU REDMILL INDUSTRIAL ESTATE EAST WHITBURN BATHGATE EH47 7RJ SCOTLAND |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC6326420001 |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COPA RESOURCING GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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