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)
24 Oct 2017 PSC01 Notification of Theresa Kathleen Kelleher as a person with significant control on 15 December 2016
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
22 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
01 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
20 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
27 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
05 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
04 Apr 2009 88(2) Ad 16/03/09\gbp si 9998@1=9998\gbp ic 2/10000\
04 Apr 2009 123 Nc inc already adjusted 16/03/09
04 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Apr 2009 288b Appointment terminated secretary margaret beckson
02 Mar 2009 363a Return made up to 14/11/08; full list of members