COPYFAX DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/06/2317 June 2023 Registered office address changed from Wilkins Kennedy 24 Park Road South Havant PO9 1HB England to 1580 Parkway Solent Business Parrk Whiteley Fareham Hampshire PO15 7AG on 2023-06-17

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Statement of affairs

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMES HENRY ABRAHART

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERLAIN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ERNEST POLDEN

View Document

30/03/2030 March 2020 CESSATION OF ALTODIGITAL NETWORKS LIMITED AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 93 VANTAGE POINT PENSNETT TRADING ESTATE KINGSWINFORD DY6 7FR ENGLAND

View Document

30/03/2030 March 2020 CESSATION OF ALTODIGITAL NETWORKS LTD AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM SUMMIT HOUSE CHERRYCOURT WAY LEIGHTON BUZZARD LU7 4UH ENGLAND

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTODIGITAL NETWORKS LTD

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR ERNEST DARRELL RUSSELL POLDEN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY SARAH BEAN

View Document

04/01/184 January 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM THE ARELEY CENTRE ABBERLEY AVENUE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0LH

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MARTIN THOMAS ARTHUR CHAMBERLAIN

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTODIGITAL NETWORKS LIMITED

View Document

04/01/184 January 2018 CESSATION OF SARAH ELIZABETH BEAN AS A PSC

View Document

04/01/184 January 2018 CESSATION OF RICHARD MARK BEAN AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BEAN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM THE ANNEXE 21 ARELEY COMMON STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0LF

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM THE ARELEY CENTRE ABBERLEY AVENUE STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 0LH ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR CRAIG ROBERT STEVENS

View Document

21/05/1321 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 7

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH BEAN / 01/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BEAN / 01/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH BEAN / 18/08/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEAN / 18/08/2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM SUITE 4 EMPIRE HOUSE BEAUCHAMP AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DH

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: C/O MEAGER WOODLOCKE & CO 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LD

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TG

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED DIGITAL COPIER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

02/07/012 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information