DIRECT COPIERS (SERVICE) LIMITED
Status | ACTIVE |
Company No. | 04296084 |
Category | Private Limited Company |
Incorporated | 28 Sep 2001 |
Age | 22 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DIRECT COPIERS (SERVICE) LIMITED is an active private limited company with number 04296084. It was incorporated 22 years, 8 months, 2 days ago, on 28 September 2001. The company address is The Former Royal Mail Sorting The Former Royal Mail Sorting, Tipton, DY4 7DB, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 20 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 15 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital cancellation shares
Date: 21 Oct 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH06
Capital : 959.60 GBP
Date: 2016-03-01
Documents
Capital allotment shares
Date: 17 Oct 2016
Action Date: 24 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-24
Capital : 964.1 GBP
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Capital alter shares subdivision
Date: 21 Sep 2016
Action Date: 01 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-01
Documents
Capital allotment shares
Date: 21 Sep 2016
Action Date: 03 Aug 2016
Category: Capital
Type: SH01
Capital : 968.6 GBP
Date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital name of class of shares
Date: 31 Aug 2016
Category: Capital
Type: SH08
Documents
Capital return purchase own shares
Date: 31 Aug 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Capital name of class of shares
Date: 02 Jun 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Capital alter shares subdivision
Date: 03 Jul 2012
Action Date: 21 May 2012
Category: Capital
Type: SH02
Date: 2012-05-21
Documents
Capital allotment shares
Date: 03 Jul 2012
Action Date: 21 May 2012
Category: Capital
Type: SH01
Capital : 1,000.1 GBP
Date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Brian Green
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Keith Chadwick
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vivien June Chadwick
Change date: 2010-09-14
Documents
Change person secretary company with change date
Date: 17 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Vivien June Chadwick
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital cancellation shares
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Capital
Type: SH06
Capital : 1,000 GBP
Date: 2010-04-22
Documents
Capital return purchase own shares
Date: 22 Apr 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 14 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; no change of members
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/12/02--------- £ si 75@1=75 £ ic 1485/1560
Documents
Accounts with accounts type full
Date: 28 Oct 2002
Action Date: 06 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-06
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members; amend
Documents
Legacy
Date: 24 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 06/04/03 to 31/03/03
Documents
Legacy
Date: 26 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 06/04/02
Documents
Legacy
Date: 27 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/12/01
Documents
Resolution
Date: 27 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 27/02/02 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD
Documents
Legacy
Date: 27 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/12/01--------- £ si 485@1=485 £ ic 1000/1485
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/10/01-08/10/01 £ si 998@1=998 £ ic 2/1000
Documents
Some Companies
SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY,DORCHESTER,DT1 3WB
Number: | 10138349 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFT HOUSE,OSGATHORPE,LE12 9SZ
Number: | 11022150 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BELMONT HILL,LONDON,SE13 5AX
Number: | 08847192 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH STREET,CHESTERFIELD,S45 9DY
Number: | 11429330 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 08507184 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER SYSTEMS PROJECT AND CONSULTANCY SERVICES LIMITED
ARCADIS HOUSE,LONDON,N1 9AB
Number: | 04394815 |
Status: | ACTIVE |
Category: | Private Limited Company |