Advanced company searchLink opens in new window

COPYRITE BUSINESS SOLUTIONS LIMITED

Company number 03255320

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)
06 Nov 2014 AP01 Appointment of Mrs Diane Gloria Littlecott as a director on 1 October 2014
06 Nov 2014 AP01 Appointment of Mrs Victoria Jane Ford as a director on 1 October 2014
06 Nov 2014 AP01 Appointment of Mr Ricky John Beach as a director on 1 October 2014
06 Nov 2014 AP01 Appointment of Mrs Jacqueline Ann Gregory as a director on 1 October 2014
06 Nov 2014 AP01 Appointment of Mrs Katherine Mary Stewart as a director on 1 October 2014
06 Nov 2014 AP01 Appointment of Mr Benjamin Summerfield as a director on 1 October 2014
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2014 SH08 Change of share class name or designation
21 Oct 2014 SH02 Consolidation of shares on 12 September 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,000.00
08 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,360
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6,360
30 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
18 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Mar 2012 AP03 Appointment of Mrs Victoria Jane Ford as a secretary
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders