COPAS TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Cessation of Shaun Copas as a person with significant control on 2025-04-08

View Document

25/06/2525 June 2025 Change of details for Mr Shuan Copas as a person with significant control on 2025-04-08

View Document

24/06/2524 June 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-04-08

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

24/06/2524 June 2025 Notification of Smj Copas Holdings Limited as a person with significant control on 2025-04-08

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

21/12/2221 December 2022 Registration of charge NI0596330006, created on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/04/227 April 2022 Appointment of Mrs Vanessa Adele Ireland as a director on 2022-02-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

13/09/1913 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

03/09/183 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 102

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0596330003

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR PAUL JOSEPH BURKE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0596330005

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0596330004

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0596330003

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 NEW CLASS OF SHARE 18/09/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT 8 BINNION ENTERPRISE PARK KIKEEL COUNTY DOWN BT34 4AX

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED COPAS TOOL&DIE LTD CERTIFICATE ISSUED ON 28/11/11

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 ADOPT ARTICLES 26/05/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MEELIN COPAS / 07/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN COPAS / 07/06/2011

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 26/05/11 STATEMENT OF CAPITAL GBP 101

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN COPAS / 07/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 07/06/09 ANNUAL RETURN SHUTTLE

View Document

19/09/0819 September 2008 30/06/08 ANNUAL ACCTS

View Document

10/07/0810 July 2008 07/06/08 ANNUAL RETURN SHUTTLE

View Document

06/03/086 March 2008 30/06/07 ANNUAL ACCTS

View Document

28/12/0728 December 2007 PARS RE MORTAGE

View Document

09/08/079 August 2007 07/06/07 ANNUAL RETURN SHUTTLE

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

30/06/0630 June 2006 CHANGE IN SIT REG ADD

View Document

30/06/0630 June 2006 CHANGE OF DIRS/SEC

View Document

07/06/067 June 2006 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