COPY RIGHT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Director's details changed for Mr Graham John Pointer on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Graham John Pointer on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Alan Neil Phillips on 2023-08-30

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

25/05/2125 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPIER SUPPLIES LIMITED

View Document

16/02/2116 February 2021 CESSATION OF ALAN NEIL PHILLIPS AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF GRAHAM JOHN POINTER AS A PSC

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

17/01/2017 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

15/02/1915 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN POINTER / 31/07/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

30/10/1430 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN POINTER / 14/10/2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIPS / 14/10/2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 SECOND FILING WITH MUD 14/10/12 FOR FORM AR01

View Document

27/09/1327 September 2013 SECOND FILING WITH MUD 14/10/10 FOR FORM AR01

View Document

27/09/1327 September 2013 SECOND FILING WITH MUD 14/10/11 FOR FORM AR01

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAINGER

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM, AVALON HOUSE MARCHAM ROAD, ABINGDON, OXON, OX14 1UD

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

06/12/126 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR ALAN PHILLIPS

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBSON

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBSON

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RALPH GRAINGER / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN POINTER / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERALD ROBSON / 14/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM, AVALON HOUSE, MARCHAM ROAD, ABINGDON, OXON, OX14 1UD

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: CO/ CRITCHLEYS AVALON HOUSE, MARCHAM ROAD, ABINGDON, OXFORDSHIRE OX14 1UD

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 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