DIGITAL COPIER SYSTEMS EASTERN LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Andrew James Moffitt as a director on 2025-04-30

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

10/04/2510 April 2025

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

03/09/243 September 2024 Director's details changed for Mr Martin Oxley on 2024-09-03

View Document

10/04/2410 April 2024 Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

16/05/2316 May 2023

View Document

16/05/2316 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Andrew James Moffitt on 2023-05-10

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Appointment of Mr Martin Oxley as a director on 2021-11-09

View Document

01/10/211 October 2021 Termination of appointment of Ken Coveney as a director on 2021-10-01

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

07/01/207 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/207 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041605800002

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR GRAHAM DICKSON ORR

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041605800002

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/05/198 May 2019 ADOPT ARTICLES 15/04/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR KEN COVENEY

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING

View Document

06/03/196 March 2019 CESSATION OF NIGEL WALLIS AS A PSC

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR JAMES ROSS STEPHENS

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM FITZROY HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3LG

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WALLIS

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORONA CORPORATE GROUP LIMITED

View Document

04/03/194 March 2019 ADOPT ARTICLES 21/02/2019

View Document

18/02/1918 February 2019 ADOPT ARTICLES 08/02/2019

View Document

27/10/1827 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WALLIS / 31/05/2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 17/06/10 STATEMENT OF CAPITAL GBP 1050

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES MCELHINNEY

View Document

13/04/0913 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: PANNELL KERR FORSTER 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW

View Document

15/02/0215 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/03/02

View Document

20/06/0120 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01

View Document

15/02/0115 February 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