- Company Overview for COPY RIGHT SYSTEMS LIMITED (03262877)
- Filing history for COPY RIGHT SYSTEMS LIMITED (03262877)
- People for COPY RIGHT SYSTEMS LIMITED (03262877)
- Charges for COPY RIGHT SYSTEMS LIMITED (03262877)
- More for COPY RIGHT SYSTEMS LIMITED (03262877)
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 May 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
06 May 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
21 May 2014 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE on 21 May 2014 | |
20 Feb 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Graham John Pointer on 14 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Alan Phillips on 14 October 2013 | |
27 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2012 | |
27 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2011 | |
27 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2010 | |
08 Jul 2013 | TM01 | Termination of appointment of Nigel Grainger as a director | |
01 Mar 2013 | AD01 | Registered office address changed from , Avalon House Marcham Road, Abingdon, Oxon, OX14 1UD on 1 March 2013 | |
29 Jan 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
06 Dec 2012 | AR01 |
Annual return made up to 14 October 2012 with full list of shareholders
|
|
23 Dec 2011 | AA | Accounts for a small company made up to 31 October 2011 | |
20 Oct 2011 | AR01 |
Annual return made up to 14 October 2011 with full list of shareholders
|
|
17 Jan 2011 | AR01 |
Annual return made up to 14 October 2010 with full list of shareholders
|
|
17 Dec 2010 | AA | Accounts for a small company made up to 31 October 2010 | |
02 Dec 2010 | AP01 | Appointment of Mr Alan Phillips as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Michael Robson as a director | |
15 Oct 2010 | TM02 | Termination of appointment of Michael Robson as a secretary | |
19 Jan 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders |