COPIUS COMMUNICATIONS LLP

Company Documents

DateDescription
06/07/156 July 2015 ANNUAL RETURN MADE UP TO 10/06/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 ANNUAL RETURN MADE UP TO 10/06/14

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM
UNIT 34 NORTH CITY BUSINESS CENTRE
BELFAST
ANTRIM
BT15 2GG
NORTHERN IRELAND

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED DOMINIC ROLAND KEARNS

View Document

24/03/1424 March 2014 LLP MEMBER APPOINTED AIDEN SEAMUS DONNELLY

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR DOMINIC KEARNS

View Document

19/03/1419 March 2014 LLP MEMBER APPOINTED MR AIDEN SEAMUS DONNELLY

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 ANNUAL RETURN MADE UP TO 10/06/13

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
UNIT 48C NORTH CITY BUSINESS CENTRE
BELFAST
ANTRIM
BT15 2GG

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 ANNUAL RETURN MADE UP TO 10/06/12

View Document

16/07/1216 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL GORDON / 10/06/2012

View Document

16/07/1216 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS OHAGAN / 10/06/2012

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/127 March 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

02/11/112 November 2011 LLP MEMBER APPOINTED PAUL GORDON

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM UNIT 39 NORTH CITY BUSINESS CENTRE DUNCAIRN GARDENS BELFAST BT15 2GG NORTHERN IRELAND

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, LLP MEMBER BERNADETTE MCSTRAVICK

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, LLP MEMBER DARREN MCARDLE

View Document

26/08/1126 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DARREN MCARDLE / 01/04/2011

View Document

26/08/1126 August 2011 ANNUAL RETURN MADE UP TO 10/06/11

View Document

26/08/1126 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS OHAGAN / 01/04/2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 68-72 NEWTOWNARDS ROAD BELFAST BT4 1GW

View Document

26/08/1126 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BERNADETTE TERESA MCSTRAVICK / 01/04/2011

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, LLP MEMBER LIAM MCSTRAVICK

View Document

19/01/1119 January 2011 LLP MEMBER APPOINTED BERNADETTE MCSTRAVICK

View Document

07/10/107 October 2010 LLP MEMBER APPOINTED DARREN MCARDLE

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, LLP MEMBER C S DIRECTOR SERVICES LTD

View Document

07/10/107 October 2010 LLP MEMBER APPOINTED THOMAS OHAGAN

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, LLP MEMBER C S SECRETARIAL SERVICES LTD

View Document

07/10/107 October 2010 LLP MEMBER APPOINTED MR LIAM JOSEPH MCSTRAVICK

View Document

29/07/1029 July 2010 COMPANY NAME CHANGED THE COPIUS ACCOUNTS SERVICE LLP CERTIFICATE ISSUED ON 29/07/10

View Document

10/06/1010 June 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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