Advanced company searchLink opens in new window

DIGITAL COPIER SYSTEMS EASTERN LIMITED

Company number 04160580

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association