Advanced company searchLink opens in new window

COPYTECH GROUP SERVICES LIMITED

Company number 02990107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 RP04PSC07 Second filing for the cessation of Kevin Kelleher as a person with significant control
11 May 2021 CS01 Confirmation statement made on 10 March 2021 with updates
05 Feb 2021 PSC03 Notification of Landall Services Limited as a person with significant control on 11 March 2020
05 Feb 2021 AD01 Registered office address changed from 59-61 Old Kent Road London SE1 4RF to Unit 3 Bradmere House Brook Way Leatherhead KT22 7NA on 5 February 2021
05 Feb 2021 PSC07 Cessation of Kevin Anthony Kelleher as a person with significant control on 11 March 2020
  • ANNOTATION Clarification a second filed psc was registered on 12.07.2021.
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 AP01 Appointment of Mr Steven Michael Robert Cook as a director on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr Nicholas James Feltham as a director on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr James Robert Cunningham as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Kevin Anthony Kelleher as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Patrick Edward Kelleher as a director on 10 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
10 Mar 2020 PSC07 Cessation of Theresa Kathleen Kelleher as a person with significant control on 4 March 2020
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates