COPPER & OPTIC TERMINATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Carole Annette Latham as a director on 2025-03-18

View Document

08/05/258 May 2025 Cessation of Maremar Limited as a person with significant control on 2025-03-18

View Document

08/05/258 May 2025 Notification of Astute Electronics Limited as a person with significant control on 2025-03-18

View Document

08/05/258 May 2025 Termination of appointment of Carole Annette Latham as a secretary on 2025-03-18

View Document

08/05/258 May 2025 Termination of appointment of Philip John Latham as a director on 2025-03-18

View Document

08/05/258 May 2025 Appointment of Mr Geoffrey Ian Hill as a director on 2025-03-18

View Document

20/02/2520 February 2025 Satisfaction of charge 2 in full

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Mrs Carole Annette Latham on 2024-02-08

View Document

28/02/2428 February 2024 Director's details changed for Mr Philip John Latham on 2024-02-14

View Document

28/02/2428 February 2024 Director's details changed for Mrs Carole Annette Latham on 2024-02-14

View Document

28/02/2428 February 2024 Director's details changed for Mr Philip John Latham on 2024-02-08

View Document

28/02/2428 February 2024 Secretary's details changed for Mrs Carole Annette Latham on 2024-02-08

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Previous accounting period extended from 2023-01-31 to 2023-02-28

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MAREMAR LIMITED / 30/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PREVEXT FROM 29/11/2011 TO 31/01/2012

View Document

09/06/119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/11/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 29/11/98

View Document

14/01/9814 January 1998 NC INC ALREADY ADJUSTED 20/10/97

View Document

05/11/975 November 1997 £ NC 1000/10000 26/10/

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

09/07/979 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ALTER MEM AND ARTS 04/07/97

View Document

09/07/979 July 1997 £ NC 100/1000 04/07/9

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 NC INC ALREADY ADJUSTED 04/07/97

View Document

01/07/971 July 1997 COMPANY NAME CHANGED LYTOL LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

30/05/9730 May 1997 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