COPYRITE BUSINESS SOLUTIONS LIMITED
Company number 03255320
- Company Overview for COPYRITE BUSINESS SOLUTIONS LIMITED (03255320)
- Filing history for COPYRITE BUSINESS SOLUTIONS LIMITED (03255320)
- People for COPYRITE BUSINESS SOLUTIONS LIMITED (03255320)
- Charges for COPYRITE BUSINESS SOLUTIONS LIMITED (03255320)
- More for COPYRITE BUSINESS SOLUTIONS LIMITED (03255320)
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) |
---|---|---|---|
15 Apr 2020 | AP01 | Appointment of Mr Anthony William Arthurton as a director on 30 March 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Daniel Marc Benoit as a director on 30 March 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Martin Robert Hargreaves as a director on 19 March 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr Anthony Mark Mcphillips as a director on 19 March 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr Daniel Marc Benoit as a director on 19 March 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr David Brian Dyas as a director on 19 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Benjamin Summerfield as a director on 19 March 2020 | |
01 Apr 2020 | AP03 | Appointment of Mr Richard Pitceathly as a secretary on 19 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Ian David Stewart as a director on 19 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Philip James Ford as a director on 19 March 2020 | |
24 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2020 | MR04 | Satisfaction of charge 032553200005 in full | |
05 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
05 Aug 2019 | CH01 | Director's details changed for Mr Nicholas Luke Orme on 4 August 2019 | |
12 Oct 2018 | AA01 | Current accounting period extended from 30 September 2018 to 28 February 2019 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
24 Jun 2018 | TM01 | Termination of appointment of Philip James Perkins as a director on 12 June 2018 | |
24 Jun 2018 | TM01 | Termination of appointment of Philip James Perkins as a director on 12 June 2018 | |
02 May 2018 | AD01 | Registered office address changed from 15 Riverside Park Wimborne Dorset BH21 1QU to Itec House Hawkfield Way Whitchurch Bristol BS14 0BL on 2 May 2018 | |
02 May 2018 | PSC07 | Cessation of Ian David Stewart as a person with significant control on 26 April 2018 | |
02 May 2018 | PSC07 | Cessation of Philip James Ford as a person with significant control on 26 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Nicholas Luke Orme as a director on 26 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Philip James Perkins as a director on 26 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Martin Robert Hargreaves as a director on 26 April 2018 |