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) |
---|---|---|---|
27 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 23 July 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | CH01 | Director's details changed for Nigel Wallis on 31 May 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 17 June 2010
|
|
25 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Sep 2009 | 288b | Appointment terminated secretary james mcelhinney | |
13 Apr 2009 | 363a | Return made up to 31/03/09; full list of members |