COPY SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 35 WOOD RIDE HAYWARDS HEATH WEST SUSSEX RH16 4NL

View Document

10/06/1510 June 2015 SAIL ADDRESS CHANGED FROM: 69 BASE POINT CENTRE MTCALF WAY CRAWLEY WEST SUSSEX RH11 7XX UNITED KINGDOM

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR. STEVEN BRIAN BARLOW

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR. ALEXANDER MARK DODD

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR. DAVID JOHN SHEPPARD

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SOUTH

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE PATRICK

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

10/06/1410 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

10/06/1210 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED CAROLE SERENA PATRICK

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR PAUL ANTHONY SOUTH

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR ALAN JOHN GRAY

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SPRINGHAM

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR SIMON RALSTON PATRICK

View Document

07/06/107 June 2010 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