Advanced company searchLink opens in new window

COPY RIGHT SYSTEMS LIMITED

Company number 03262877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION A second filed AR01 was registered on 27/09/2013
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
  • ANNOTATION A second filed AR01 was registered on 27/09/2013
17 Jan 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2013
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