Advanced company searchLink opens in new window

CODER INK JET PRINTER SERVICES LIMITED

Company number 03204120

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)
31 Mar 2004 AA Total exemption full accounts made up to 31 May 2003
26 Nov 2003 88(2)R Ad 16/10/03--------- £ si 9900@1=9900 £ ic 100/10000
26 Nov 2003 123 Nc inc already adjusted 16/10/03
26 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Oct 2003 288b Secretary resigned
24 Oct 2003 288a New secretary appointed
01 Jul 2003 363s Return made up to 28/05/03; full list of members
02 Apr 2003 AA Total exemption full accounts made up to 31 May 2002
16 Aug 2002 AA Total exemption small company accounts made up to 31 May 2001
16 Aug 2002 363s Return made up to 28/05/02; full list of members
31 Jul 2001 363s Return made up to 28/05/01; full list of members
03 Apr 2001 AA Accounts for a small company made up to 31 May 2000
05 Sep 2000 363s Return made up to 28/05/00; full list of members
25 Oct 1999 287 Registered office changed on 25/10/99 from: 141 victoria road old town swindon wiltshire SN1 3BU
09 Sep 1999 AA Accounts for a small company made up to 31 May 1999
04 Jun 1999 363s Return made up to 28/05/99; full list of members
21 Oct 1998 AA Accounts for a small company made up to 31 May 1998
16 Sep 1998 363s Return made up to 28/05/98; no change of members
09 Jul 1998 88(2)R Ad 19/06/98--------- £ si 98@1=98 £ ic 2/100
03 Jun 1998 363s Return made up to 31/01/98; full list of members
01 Oct 1997 AA Accounts for a small company made up to 31 May 1997
26 Jun 1997 CERTNM Company name changed solo ink jet printer services li mited\certificate issued on 27/06/97
29 May 1997 363s Return made up to 28/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
05 Aug 1996 CERTNM Company name changed catchdecide LIMITED\certificate issued on 06/08/96
02 Jul 1996 287 Registered office changed on 02/07/96 from: 1 mitchell lane bristol BS1 6BU