Advanced company searchLink opens in new window

COPY RIGHT PRINT SERVICES LIMITED

Company number 04639597

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)
05 Mar 2024 LIQ02 Statement of affairs
29 Feb 2024 AD01 Registered office address changed from Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP England to 9th Floor 7 Park Row Leeds LS1 5HD on 29 February 2024
29 Feb 2024 600 Appointment of a voluntary liquidator
29 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-20
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
16 Oct 2023 TM01 Termination of appointment of Keith David Hooks as a director on 3 March 2021
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
19 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
02 Dec 2022 AA Unaudited abridged accounts made up to 31 May 2022
21 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
03 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Mar 2021 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB to Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP on 5 March 2021
05 Mar 2021 AP01 Appointment of Mr David John Terry as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Ms Jennifer Rose Wade as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Mr Richard Maqman John James Osborne as a director on 3 March 2021
05 Mar 2021 PSC07 Cessation of Keith David Hooks as a person with significant control on 3 March 2021
05 Mar 2021 PSC02 Notification of Blu Banana Graphics Limited as a person with significant control on 3 March 2021
05 Mar 2021 TM02 Termination of appointment of Patricia Anne Paris as a secretary on 3 March 2021
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
02 Feb 2018 AA Total exemption full accounts made up to 31 May 2017