COPYMADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT MCKEEMAN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES WARDELL

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/07/164 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/07/159 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/07/1210 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/07/119 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WARDELL / 12/06/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0621 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 119 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5EX

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED EZ4U BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 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