- Company Overview for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- Filing history for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- People for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- Insolvency for COPY RIGHT PRINT SERVICES LIMITED (04639597)
- More for COPY RIGHT PRINT SERVICES LIMITED (04639597)
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) |
---|---|---|---|
30 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
19 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
19 Feb 2013 | CH01 | Director's details changed for Keith David Hooks on 15 January 2013 | |
19 Feb 2013 | CH03 | Secretary's details changed for Patricia Anne Paris on 15 January 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
01 Mar 2011 | AD01 | Registered office address changed from Whitegates 70 Caythorpe Road Caythorpe Nottingham Nottinghamshire NG14 7EB United Kingdom on 1 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
23 Feb 2011 | AD01 | Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England on 23 February 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of Andrew Paris as a director | |
16 Feb 2011 | AD01 | Registered office address changed from Applegarth Radley Road, Halam Newark Nottinghamshire NG22 8AN on 16 February 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Keith David Hooks on 8 February 2010 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |