- Company Overview for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- Filing history for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- People for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- Insolvency for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
- More for COPYFAX DIGITAL SOLUTIONS LIMITED (04244110)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Jan 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Ernest Darrell Russell Polden as a director on 3 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Sarah Elizabeth Bean as a person with significant control on 3 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Richard Mark Bean as a person with significant control on 3 January 2018 | |
04 Jan 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from The Areley Centre Abberley Avenue Stourport-on-Severn Worcestershire DY13 0LH to Summit House Cherrycourt Way Leighton Buzzard LU7 4UH on 4 January 2018 | |
04 Jan 2018 | PSC02 | Notification of Altodigital Networks Limited as a person with significant control on 3 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Richard Mark Bean as a director on 3 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Sarah Elizabeth Bean as a director on 3 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of Sarah Elizabeth Bean as a secretary on 3 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Martin Thomas Arthur Chamberlain as a director on 3 January 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Craig Robert Stevens as a director on 1 December 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | AD01 | Registered office address changed from The Areley Centre Abberley Avenue Stourport-on-Severn Worcestershire DY13 0LH England to The Areley Centre Abberley Avenue Stourport-on-Severn Worcestershire DY13 0LH on 7 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from The Annexe 21 Areley Common Stourport-on-Severn Worcestershire DY13 0LF to The Areley Centre Abberley Avenue Stourport-on-Severn Worcestershire DY13 0LH on 7 July 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders |