COPPERSMITH RECRUITMENT AND SERVICES LTD
Company number 09859922
- Company Overview for COPPERSMITH RECRUITMENT AND SERVICES LTD (09859922)
- Filing history for COPPERSMITH RECRUITMENT AND SERVICES LTD (09859922)
- People for COPPERSMITH RECRUITMENT AND SERVICES LTD (09859922)
- Charges for COPPERSMITH RECRUITMENT AND SERVICES LTD (09859922)
- More for COPPERSMITH RECRUITMENT AND SERVICES LTD (09859922)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
07 Oct 2024 | AD01 | Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to Staple House 5 Eleanors Cross Dunstable LU6 1SU on 7 October 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Stephen Andrew Balogh on 7 October 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Timothy John Hutton on 7 October 2024 | |
07 Oct 2024 | PSC04 | Change of details for Peter Kovacs as a person with significant control on 7 October 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mr Peter Tamas Kovacs on 7 October 2024 | |
14 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Apr 2024 | AP01 | Appointment of Timothy John Hutton as a director on 1 April 2024 | |
03 Jan 2024 | MA | Memorandum and Articles of Association | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2023 | PSC04 | Change of details for Mr Peter Kovacs as a person with significant control on 28 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
07 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | MR04 | Satisfaction of charge 098599220001 in full | |
29 Dec 2021 | MR01 | Registration of charge 098599220002, created on 20 December 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
29 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Aug 2021 | AD01 | Registered office address changed from C/O the Accountancy Partnership Suite 1 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 4 August 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates |