COPTER CAM LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

08/07/248 July 2024 Change of details for Mr Karl Beadle as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

21/02/2021 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 6 QUEENS WALK STAMFORD LINCOLNSHIRE PE9 2QE ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL CHRISTOPHER BEADLE / 12/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR KARL BEADLE / 12/04/2019

View Document

20/03/1920 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

27/02/1727 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 1 TRUESDALE GARDENS LANGTOFT PETERBOROUGH PE6 9QG

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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