COPYMADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
23/06/2523 June 2025 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-06-23 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
01/05/241 May 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MCKEEMAN |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES WARDELL |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/07/164 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
09/07/159 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/06/1427 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
10/07/1310 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/07/1210 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/07/119 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/07/108 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WARDELL / 12/06/2010 |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
30/08/0930 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/07/0910 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
10/07/0810 July 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/07/0718 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/09/0621 September 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
11/07/0611 July 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 119 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5EX |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/07/0528 July 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
14/04/0414 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
19/07/0319 July 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
03/02/033 February 2003 | NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | COMPANY NAME CHANGED EZ4U BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/03 |
07/12/027 December 2002 | DIRECTOR RESIGNED |
07/12/027 December 2002 | SECRETARY RESIGNED |
06/12/026 December 2002 | SECRETARY RESIGNED |
06/12/026 December 2002 | DIRECTOR RESIGNED |
12/06/0212 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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