COPIUS ADVISORY SERVICES LLP

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Registered office address changed from Innovation Factory Forthriver Business Park Springfield Road Belfast BT12 7DG Northern Ireland to Catalyst, the Innovation Centre Queens Road Belfast BT3 9DT on 2023-10-04

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

05/04/235 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR LIAM JOSEPH MCSTRAVICK

View Document

22/10/1822 October 2018 31/03/17 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT RAE DAVID CROWE / 01/09/2018

View Document

18/10/1818 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MANUS PETER MAGILL / 01/09/2017

View Document

18/10/1818 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MS BERNADETTE MCSTRAVICK / 01/09/2017

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 16, BLOCK 10 CENTRAL PARK MALLUSK NEWTOWNABBEY COUNTY ANTRIM BT36 4FS

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1618 May 2016 ANNUAL RETURN MADE UP TO 27/04/16

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE NC0005110002

View Document

27/05/1527 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1522 May 2015 ANNUAL RETURN MADE UP TO 27/04/15

View Document

22/05/1522 May 2015 LLP MEMBER APPOINTED MR MANUS PETER MAGILL

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NC0005110001

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM NORTH CITY BUSINESS CENTRE 2 DUNCAIRN GARDENS BELFAST BT15 2GG

View Document

28/04/1428 April 2014 ANNUAL RETURN MADE UP TO 27/04/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 ANNUAL RETURN MADE UP TO 27/04/13

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 27/04/12

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, LLP MEMBER LIAM MCSTRAVICK

View Document

07/03/127 March 2012 LLP MEMBER APPOINTED BERNADETTE MCSTRAVICK

View Document

23/02/1223 February 2012 LLP MEMBER APPOINTED ROBERT RAE DAVID CROWE

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 ANNUAL RETURN MADE UP TO 27/04/11

View Document

29/11/1129 November 2011 ANNUAL RETURN MADE UP TO 27/04/10

View Document

13/10/1113 October 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, 303A ANTRIM ROAD, GLENGORMLEY, NEWTOWNABBEY, CO. ANTRIM, BT36 7AP

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, LLP MEMBER DARREN MCARDLE

View Document

16/09/1116 September 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

24/07/0924 July 2009 TERMINATION OF A MEMBER

View Document

24/07/0924 July 2009 TERMINATION OF A MEMBER

View Document

24/07/0924 July 2009 APPOINTMENT OF A MEMBER

View Document

24/07/0924 July 2009 APPOINTMENT OF A MEMBER

View Document

27/04/0927 April 2009 INCORPORATION DOCS

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