Advanced company searchLink opens in new window

DIGITAL COPIER SYSTEMS LIMITED

Company number 03279715

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)
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