COPPINS SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 11/11/2411 November 2024 | Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 09/05/249 May 2024 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-09 |
| 24/04/2424 April 2024 | Micro company accounts made up to 2023-07-31 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
| 14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 16/02/2316 February 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GITHINGI / 19/03/2019 |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
| 19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANCIS GITHINGI / 19/03/2019 |
| 30/10/1830 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
| 06/07/176 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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