- Company Overview for COPPER INDUSTRIES LTD (05944458)
- Filing history for COPPER INDUSTRIES LTD (05944458)
- People for COPPER INDUSTRIES LTD (05944458)
- More for COPPER INDUSTRIES LTD (05944458)
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) |
---|---|---|---|
08 Jul 2024 | CH01 | Director's details changed for Mrs Louise Ann Suttie on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Jason Suttie on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Jason Suttie as a person with significant control on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mrs Louise Ann Suttie as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Jun 2022 | CH01 | Director's details changed for Mrs Louise Ann Suttie on 16 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mrs Louise Ann Suttie as a person with significant control on 16 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Jason Suttie on 16 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Jason Suttie as a person with significant control on 16 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Jason Suttie on 7 June 2022 | |
07 Jun 2022 | CH01 | Director's details changed for Mrs Louise Ann Suttie on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 7 June 2022 | |
24 Nov 2021 | PSC04 | Change of details for Mr Jason Suttie as a person with significant control on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mrs Louise Suttie as a person with significant control on 24 November 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 |