DIGITAL COPIER SYSTEMS EASTERN LIMITED
Company number 04160580
- Company Overview for DIGITAL COPIER SYSTEMS EASTERN LIMITED (04160580)
- Filing history for DIGITAL COPIER SYSTEMS EASTERN LIMITED (04160580)
- People for DIGITAL COPIER SYSTEMS EASTERN LIMITED (04160580)
- Charges for DIGITAL COPIER SYSTEMS EASTERN LIMITED (04160580)
- More for DIGITAL COPIER SYSTEMS EASTERN LIMITED (04160580)
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 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
08 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
08 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
25 Nov 2020 | AP01 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
09 Dec 2019 | MR04 | Satisfaction of charge 041605800002 in full | |
12 Nov 2019 | AP01 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 | |
10 Jun 2019 | MR01 | Registration of charge 041605800002, created on 24 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AP01 | Appointment of Mr Darren Michael Pickering as a director on 1 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Ken Coveney as a director on 1 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr James Ross Stephens as a director on 1 March 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Nigel Wallis as a director on 1 March 2019 | |
06 Mar 2019 | PSC02 | Notification of Corona Corporate Group Limited as a person with significant control on 1 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Nigel Wallis as a person with significant control on 1 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 1-2 Castle Lane London SW1E 6DR on 6 March 2019 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | RESOLUTIONS |
Resolutions
|