COPYRITE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT KENNETH ALAN SPENCER / 02/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SPENCER / 02/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SPENCER / 02/02/2018

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 02/02/2018

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 02/02/2018

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELECOM 2000 LIMITED

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / TELECOM 2000 LIMITED / 23/11/2016

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES FORD / 23/11/2016

View Document

02/02/182 February 2018 CESSATION OF ANGELA SPENCER AS A PSC

View Document

02/02/182 February 2018 CESSATION OF BRETT KENNETH ALAN SPENCER AS A PSC

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID STEWART / 23/11/2016

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPYRITE BUSINESS SOLUTIONS LIMITED

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, 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

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

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

View Accounts

14/03/1214 March 2012 CURRSHO FROM 30/11/2012 TO 30/09/2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
TOWNGATE HOUSE 2-8 PARKSTONE ROAD
POOLE
BH15 2PW
UNITED KINGDOM

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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