COPYRITE BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

02/10/232 October 2023 Termination of appointment of Nicholas Luke Orme as a director on 2023-09-30

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Richard Pitceathly as a secretary on 2023-01-09

View Document

26/01/2326 January 2023 Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 2023-01-09

View Document

24/10/2224 October 2022 Appointment of Mr Paolo Rossetti as a director on 2022-10-07

View Document

24/10/2224 October 2022 Termination of appointment of Anthony William Arthurton as a director on 2022-10-07

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

21/10/2121 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/02/2124 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

13/12/2013 December 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 15/07/2020

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCPHILLIPS

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032553200006

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BENOIT

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARGREAVES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DAVID BRIAN DYAS

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP FORD

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SUMMERFIELD

View Document

01/04/201 April 2020 SECRETARY APPOINTED MR RICHARD PITCEATHLY

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DANIEL MARC BENOIT

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR ANTHONY MARK MCPHILLIPS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/2016 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032553200005

View Document

05/12/195 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LUKE ORME / 04/08/2019

View Document

12/10/1812 October 2018 CURREXT FROM 30/09/2018 TO 28/02/2019

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERKINS

View Document

24/06/1824 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PERKINS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE LITTLECOTT

View Document

02/05/182 May 2018 CESSATION OF IAN DAVID STEWART AS A PSC

View Document

02/05/182 May 2018 CESSATION OF PHILIP JAMES FORD AS A PSC

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FORD

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE STEWART

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GREGORY

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WILLSHER

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICKY BEACH

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 15 RIVERSIDE PARK WIMBORNE DORSET BH21 1QU

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA FORD

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR NICHOLAS LUKE ORME

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PHILIP JAMES PERKINS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR MARTIN ROBERT HARGREAVES

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032553200006

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 26/09/2016

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 26/09/2016

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPYRITE BUSINESS SOLUTIONS (HOLDINGS) LIMITED

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE GLORIA LITTLECOTT / 01/02/2018

View Document

24/01/1824 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032553200005

View Document

10/04/1610 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

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

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR BENJAMIN SUMMERFIELD

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS JACQUELINE ANN GREGORY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR RICKY JOHN BEACH

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS VICTORIA JANE FORD

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS DIANE GLORIA LITTLECOTT

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR ADAM PETER WILLSHER

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS KATHERINE MARY STEWART

View Document

21/10/1421 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/10/1421 October 2014 CONSOLIDATION 12/09/14

View Document

21/10/1421 October 2014 ADOPT ARTICLES 12/09/2014

View Document

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1218 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MRS VICTORIA JANE FORD

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS; AMEND

View Document

24/10/0824 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY IAN STEWART

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0827 March 2008 ADOPT ARTICLES 11/03/2008

View Document

27/03/0827 March 2008 DIV

View Document

27/03/0827 March 2008 GBP NC 1002/1004 11/03/08

View Document

25/03/0825 March 2008 GBP IC 9/6.36 11/03/08 GBP SR [email protected]=2.64

View Document

08/01/088 January 2008 S-DIV 02/01/08

View Document

08/01/088 January 2008 SUBDIVISION 18/12/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 £ IC 12/9 24/03/05 £ SR 3@1=3

View Document

08/04/058 April 2005 SHARE SALE 24/03/05

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 £ SR 3@1 09/09/02

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 AMENDING FORM 88(2)R

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 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