- 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) |
---|---|---|---|
17 Jun 2020 | TM02 | Termination of appointment of David Richard Talbot as a secretary on 10 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Dominic Joseph O'connor as a director on 10 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Darryl John Chappell as a director on 10 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Raju Mistry as a director on 10 June 2020 | |
17 Jun 2020 | MR01 | Registration of charge 032797150001, created on 10 June 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
21 Nov 2017 | CH01 | Director's details changed for Mr Nicholas James Rhodes on 1 November 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Heather Talbot as a director on 31 October 2017 | |
31 Oct 2017 | AP01 | Appointment of Mrs Sally Margaret Turner as a director on 31 October 2017 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CH03 | Secretary's details changed for David Richard Talbot on 16 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr Nicholas James Rhodes on 16 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mr David Richard Talbot on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr David Richard Talbot as a person with significant control on 16 August 2017 | |
16 Aug 2017 | CH01 | Director's details changed for Mark Terence Turner on 16 August 2017 | |
16 Aug 2017 | PSC04 | Change of details for Mr Mark Turner as a person with significant control on 16 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Systems House 42 Broad Street Kidderminster Worcs DY10 2LY to Dcs House Callows Lane Kidderminster Worcestershire DY10 2JG on 16 August 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
07 Dec 2016 | AP01 | Appointment of Mr Nicholas James Rhodes as a director on 7 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |