- Company Overview for DIGITAL COPIER SYSTEMS LIMITED (03279715)
- Filing history for DIGITAL COPIER SYSTEMS LIMITED (03279715)
- People for DIGITAL COPIER SYSTEMS LIMITED (03279715)
- Charges for DIGITAL COPIER SYSTEMS LIMITED (03279715)
- More for DIGITAL COPIER SYSTEMS LIMITED (03279715)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Oct 2022 | CH01 | Director's details changed for Mr Dominic Joseph O'connor on 27 July 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2022 | AA01 | Previous accounting period shortened from 10 June 2021 to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 10 June 2020 | |
29 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 10 June 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Raju Mistry on 1 March 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Darryl John Chappell on 1 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from Dcs House Callows Lane Kidderminster Worcestershire DY10 2JG England to Unit 14 Bellingham Way Aylesford ME20 7HP on 9 March 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr Dominic Joseph O'connor on 16 November 2020 | |
17 Jun 2020 | PSC02 | Notification of Managed Technology Corporation Limited as a person with significant control on 10 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | PSC07 | Cessation of Mark Turner as a person with significant control on 10 June 2020 | |
17 Jun 2020 | PSC07 | Cessation of David Richard Talbot as a person with significant control on 10 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Sally Margaret Turner as a director on 10 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of David Richard Talbot as a director on 10 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Heather Talbot as a director on 10 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Mark Terence Turner as a director on 10 June 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Nicholas James Rhodes as a director on 10 June 2020 |