I COPY SOLUTIONS LTD

Company Documents

DateDescription
26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL JABBAR KHAN / 01/01/2016

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR MALCOLM KERR

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
CARWOOD PARK SELBY ROAD
SWILLINGTON COMMON
LEEDS
LS15 4LG

View Document

12/01/1612 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 8 November 2014 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM
22 APSLEY CRESCENT
BRADFORD
WEST YORKSHIRE
BD8 7EY

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR NASSER AHMED

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR NASSER AHMED

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
59 WHETLEY LANE
BRADFORD
WEST YORKSHIRE
BD8 9EE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR ABDUL JABBAR KHAN

View Document

09/01/149 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM
NORTHSIDE HOUSE 1 NORTHSIDE ROAD
BRADFORD
BD7 2AY
ENGLAND

View Document

06/04/136 April 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/11/118 November 2011 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