COPIER SYSTEMS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 10964857 |
Category | Private Limited Company |
Incorporated | 15 Sep 2017 |
Age | 6 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
COPIER SYSTEMS MANAGEMENT LIMITED is an active private limited company with number 10964857. It was incorporated 6 years, 8 months, 22 days ago, on 15 September 2017. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, N E Lincs, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 17 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 09 Apr 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-05
Officer name: Mr David John Smith
Documents
Change to a person with significant control
Date: 08 Apr 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Smith
Change date: 2024-03-05
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-15
Psc name: Copier Systems Limited
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-15
Psc name: David Smith
Documents
Withdrawal of a person with significant control statement
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-31
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mr Ryan Eastwood
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Capital allotment shares
Date: 16 Mar 2018
Action Date: 15 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-15
Capital : 102 GBP
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Mr David John Smith
Documents
Change account reference date company current extended
Date: 15 Mar 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Duke
Termination date: 2017-09-15
Documents
Some Companies
128-138 CHICHESTER ROAD (FREEHOLD) LIMITED
132 CHICHESTER ROAD,CROYDON,CR0 5NB
Number: | 03848506 |
Status: | ACTIVE |
Category: | Private Limited Company |
430 HIGH ROAD,WILLESDENGREEN,NW10 2DA
Number: | 11216230 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGAN ROBERTS,RIBCHESTER,PR3 3XR
Number: | 10656219 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LYDDON CLOSE,WELLINGTON,TA21 9AS
Number: | 10261056 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOVE FACTORY STUDIOS BROOK LANE,TROWBRIDGE,BA14 6RL
Number: | 11431054 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BUSHEY GROVE ROAD,BUSHEY,WD23 2HL
Number: | 10634503 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |