COPIER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Director's details changed for Mr David John Smith on 2024-03-05

View Document

08/04/248 April 2024 Change of details for Mr David John Smith as a person with significant control on 2024-03-05

View Document

22/02/2422 February 2024 Director's details changed for Mr Ryan Eastwood on 2018-04-23

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

29/03/2129 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 13/05/19 STATEMENT OF CAPITAL GBP 350001

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 18/07/16 STATEMENT OF CAPITAL GBP 350000

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

20/07/1620 July 2016 ALTER ARTICLES 23/06/2016

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR RYAN EASTWOOD

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BETHEL

View Document

19/02/1619 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE DIXON

View Document

05/05/155 May 2015 SECRETARY APPOINTED MR DAVID JOHN SMITH

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE DIXON

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE DIXON / 27/02/2014

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

31/01/1331 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BETHEL / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 31/01/2013

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/02/1117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BETHEL / 17/02/2010

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 4-5 HALDENBY HOUSE DONCASTER ROAD SCUNTHORPE,N.LINCOLNSHIRE DN15 7DR

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: 1 HALDENBY HOUSE DONCASTER ROAD SCUNTHORPE DN15 7PR

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/09/966 September 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/10/96

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NC INC ALREADY ADJUSTED 31/07/96

View Document

14/08/9614 August 1996 £ NC 10000/50000 31/01/

View Document

14/08/9614 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/96

View Document

14/08/9614 August 1996 S95 31/01/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/02/9424 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/01/9320 January 1993 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