- Company Overview for COPRISYSTEMS LIMITED (02350205)
- Filing history for COPRISYSTEMS LIMITED (02350205)
- People for COPRISYSTEMS LIMITED (02350205)
- Charges for COPRISYSTEMS LIMITED (02350205)
- More for COPRISYSTEMS LIMITED (02350205)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with no updates | |
26 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
15 Nov 2024 | AP01 | Appointment of Mr Ben Strickland as a director on 13 November 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Nov 2022 | AP01 | Appointment of Mr Rafe Oscar Neil Colenso as a director on 6 May 2008 | |
26 Oct 2022 | AD01 | Registered office address changed from Cdl Business Park Lower Road Erlestoke Devizes Wiltshire SN10 5UE England to Cdl Business Park Lower Road Erlestoke Devizes Wiltshire SN10 5UE on 26 October 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from Lower Road Lower Road Erlestoke Devizes Wiltshire SN10 5UE England to Cdl Business Park Lower Road Erlestoke Devizes Wiltshire SN10 5UE on 26 October 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
16 Feb 2022 | TM01 | Termination of appointment of Emily Robertson as a director on 16 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Rafe Oscar Colenso on 8 February 2022 | |
08 Feb 2022 | CH03 | Secretary's details changed for Mrs Alice Rebecca Colenso on 8 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mrs Alice Rebecca Colenso as a director on 7 February 2022 | |
22 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
16 Feb 2021 | AP01 | Appointment of Miss Emily Robertson as a director on 15 February 2021 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 May 2020 | TM01 | Termination of appointment of Robin Guy Colenso as a director on 1 May 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN to Lower Road Lower Road Erlestoke Devizes Wiltshire SN10 5UE on 10 July 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates |