COPYRITE DIGITAL SYSTEMS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

30/10/2430 October 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Previous accounting period extended from 2023-11-30 to 2024-02-28

View Document

09/08/249 August 2024 Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 2024-08-09

View Document

09/08/249 August 2024 Change of details for Automated Systems Group Limited as a person with significant control on 2024-07-01

View Document

12/02/2412 February 2024 Appointment of Mandy Jane Dunn as a secretary on 2024-01-19

View Document

01/02/241 February 2024 Termination of appointment of Mohammed Ramzan as a director on 2024-01-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

22/03/2322 March 2023 Termination of appointment of Caran Amanda Maria Doyle as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Mr Duncan Gavin Forsyth as a director on 2023-03-17

View Document

22/03/2322 March 2023 Appointment of Mr Mohammed Ramzan as a director on 2023-03-17

View Document

22/03/2322 March 2023 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to No.1 London Bridge London SE1 9BG on 2023-03-22

View Document

22/03/2322 March 2023 Termination of appointment of Caran Amanda Maria Doyle as a secretary on 2023-03-17

View Document

22/03/2322 March 2023 Termination of appointment of Thomas Francis Doyle as a director on 2023-03-17

View Document

22/03/2322 March 2023 Cessation of Thomas Francis Doyle as a person with significant control on 2023-03-17

View Document

22/03/2322 March 2023 Notification of Automated Systems Group Limited as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Satisfaction of charge 1 in full

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

20/09/2220 September 2022 Satisfaction of charge 045455410002 in full

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/07/213 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/12/202 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

06/06/196 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARAN AMANDA MARIA DOYLE / 01/12/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CARAN AMANDA MARIA DOYLE / 01/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS DOYLE / 01/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

26/07/1826 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045455410002

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/11/147 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/11/131 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARAN AMANDA MARIA DOYLE / 15/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CARAN AMANDA MARIA DOYLE / 15/09/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/10/0928 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARAN DOYLE / 17/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARAN SYKES / 17/09/2008

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 111 MOUNT PLEASANT LIVERPOOL L3 5TF

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 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