COPIER SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FREDERICK PATMAN |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MACLENNAN |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BULL |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BULL / 03/03/2016 |
03/03/163 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MACLENNAN / 03/03/2016 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK PATMAN / 03/03/2016 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BULL / 03/03/2016 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2HR |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/02/0428 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0419 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
06/03/026 March 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | SECRETARY RESIGNED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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