COPERNICUS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/05/246 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Cessation of Valerie June Stone as a person with significant control on 2021-10-06

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

04/10/214 October 2021 Termination of appointment of Valerie June Stone as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS VALERIE JUNE STONE / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM STONE / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JUNE STONE / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM STONE / 19/09/2019

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

19/09/1919 September 2019 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JUNE STONE / 19/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / VALERIE JUNE STONE / 15/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE JUNE STONE

View Document

15/09/1715 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2017

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA NICOLA STONE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAM STONE

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/04/1512 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STONE

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM STONE / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM STONE / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA NICOLA STONE / 03/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

29/11/1129 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

28/11/1128 November 2011 01/10/10 STATEMENT OF CAPITAL GBP 3

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MS VICTORIA NICOLA STONE

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JUNE STONE / 09/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM STONE / 09/07/2010

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 42 JACKLYNS LANE ALRESFORD HANTS SO24 9LG UK

View Document

15/09/0915 September 2009 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