COPERNUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-10-14 with updates

View Document

18/06/2518 June 2025 Accounts for a medium company made up to 2024-12-29

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

25/11/2425 November 2024 Resolutions

View Document

18/11/2418 November 2024 Satisfaction of charge 071261220008 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 071261220009 in full

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

11/10/2411 October 2024 Appointment of Mr Maciej Jaworowski as a director on 2024-10-04

View Document

11/10/2411 October 2024 Cessation of Dean Robert Simpson as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Cessation of Wendy Simpson as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Notification of Suempol Spólka Z Ograniczona Odpowiedzialnoscia as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

11/10/2411 October 2024 Appointment of Mrs Monika Siecinska-Jaworowska as a director on 2024-10-04

View Document

16/04/2416 April 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Notification of Wendy Simpson as a person with significant control on 2018-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/08/2311 August 2023 Full accounts made up to 2023-03-26

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2022-03-27

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

17/09/2017 September 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

25/04/1925 April 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

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

View Accounts

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN ROBERT SIMPSON / 31/03/2018

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROBERT SIMPSON / 05/04/2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071261220009

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071261220004

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071261220006

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071261220008

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071261220007

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071261220003

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071261220005

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1524 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/08/15

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/08/14

View Document

24/09/1424 September 2014 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071261220006

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071261220005

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071261220003

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071261220004

View Document

06/11/136 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/13

View Document

07/09/137 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 DISS40 (DISS40(SOAD))

View Document

28/05/1328 May 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1015 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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