COPELANDS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-24 with updates |
18/02/2518 February 2025 | Termination of appointment of Darren Kerry Dinnage as a director on 2025-01-31 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-08-31 |
18/12/2418 December 2024 | Registered office address changed from PO Box 4385 11540310 - Companies House Default Address Cardiff CF14 8LH to Unit 2.02 High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES on 2024-12-18 |
08/12/248 December 2024 | Confirmation statement made on 2024-09-24 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2022-08-31 |
30/05/2430 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
09/05/249 May 2024 | Registered office address changed to PO Box 4385, 11540310 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-09 |
09/05/249 May 2024 | |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
11/04/2311 April 2023 | Appointment of Mr Darren Kerry Dinnage as a director on 2023-04-11 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
28/07/2228 July 2022 | Registered office address changed from PO Box 4385 11540310: Companies House Default Address Cardiff CF14 8LH to 3rd Floor, the Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 2022-07-28 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
26/01/2226 January 2022 | Registered office address changed to PO Box 4385, 11540310: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-26 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
07/10/217 October 2021 | Change of details for Mr Robert Derek Emerson as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Robert Derek Emerson on 2021-10-07 |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
25/09/2125 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
27/11/2027 November 2020 | DISS40 (DISS40(SOAD)) |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
10/11/2010 November 2020 | FIRST GAZETTE |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1828 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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