Advanced company searchLink opens in new window

COPYING SERVICES (LEICESTER) LIMITED

Company number 03754376

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2022 MR04 Satisfaction of charge 037543760002 in full
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
25 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
25 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
25 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
25 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
13 Apr 2021 TM01 Termination of appointment of Nicholas Alexander Deman as a director on 1 April 2021
13 Apr 2021 AP01 Appointment of Mr Paul William Dawson as a director on 1 April 2021
02 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
02 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
02 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
02 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
12 Feb 2021 AD01 Registered office address changed from 28-34 Hinckley Road Leicester Leicestershire LE3 0RA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 12 February 2021
08 Feb 2021 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
24 Nov 2020 PSC07 Cessation of Andrew Perkins as a person with significant control on 6 April 2016
24 Nov 2020 PSC02 Notification of Csl Group Holdings Limited as a person with significant control on 6 April 2016
24 Nov 2020 PSC07 Cessation of Michael Charles Egerton Mathias as a person with significant control on 6 April 2016
16 Jul 2020 AP01 Appointment of Mr Philip Jan as a director on 1 July 2020
27 Jan 2020 MR01 Registration of charge 037543760002, created on 10 January 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 AP01 Appointment of Mr Simon Alan Davey as a director on 12 December 2019