Advanced company searchLink opens in new window

COPIER SUPPLIES LIMITED

Company number 07231540

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)
22 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
22 Apr 2015 CH01 Director's details changed for Mr Graham John Pointer on 6 October 2014
04 Jul 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
21 May 2014 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE United Kingdom on 21 May 2014
20 Feb 2014 AA Accounts for a small company made up to 31 October 2013
19 Nov 2013 SH02 Statement of capital on 12 July 2013
  • GBP 4
19 Nov 2013 SH02 Statement of capital on 7 June 2011
  • GBP 67,004
05 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 April 2012
24 Jul 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
24 Jul 2013 CH01 Director's details changed for Mr Graham John Pointer on 22 April 2013
24 Jul 2013 TM01 Termination of appointment of Nigel Granger as a director
01 Mar 2013 AD01 Registered office address changed from , Avalon House Marcham Road, Abingdon, OX14 1UD, United Kingdom on 1 March 2013
29 Jan 2013 AA Accounts for a small company made up to 31 October 2012
03 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/09/2013.
12 Mar 2012 AA Accounts for a small company made up to 31 October 2011
12 Mar 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 October 2011
30 Dec 2011 AA Accounts for a small company made up to 30 April 2011
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 4
21 Jul 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
21 Jul 2011 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 100,003
15 Oct 2010 TM01 Termination of appointment of Michael Robson as a director
22 Apr 2010 NEWINC Incorporation