COPSO LIMITED

04800294
THE SMITHY SUTTON LODGE SUTTON LANE DINGLEY MARKET HARBOROUGH LE16 8HL

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Appointment of director (Mr Christian Daniel Lister) 2 Buy now
16 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 officers Termination of appointment of director (Paul Edward Albone) 1 Buy now
12 Oct 2023 accounts Annual Accounts 5 Buy now
09 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2022 accounts Annual Accounts 5 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 officers Termination of appointment of director (Tom Mark Backhouse) 1 Buy now
23 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Mar 2022 officers Termination of appointment of director (James Stephen Gustav Sherwood Rogers) 1 Buy now
16 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2021 accounts Annual Accounts 5 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 5 Buy now
20 Nov 2020 officers Appointment of director (Mr Richard Mark Bray) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Stephen Roy Murray) 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 officers Appointment of director (Mr Tom Mark Backhouse) 2 Buy now
23 Feb 2020 officers Termination of appointment of director (Christian Daniel Lister) 1 Buy now
26 Nov 2019 accounts Annual Accounts 5 Buy now
27 Jun 2019 officers Appointment of director (Mr Stephen Roy Murray) 2 Buy now
23 Jun 2019 officers Termination of appointment of director (Daniele Benedict Montagnani) 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2019 accounts Annual Accounts 5 Buy now
10 Oct 2018 officers Appointment of director (Mr Christian Daniel Lister) 2 Buy now
17 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 officers Termination of appointment of director (Matthew Snowdon Le Breton) 1 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Oct 2017 accounts Annual Accounts 7 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2017 accounts Annual Accounts 4 Buy now
25 Jun 2016 annual-return Annual Return 5 Buy now
21 Nov 2015 accounts Annual Accounts 4 Buy now
27 Jun 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 accounts Annual Accounts 4 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 4 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
10 May 2013 officers Appointment of director (Mr Paul Edward Albone) 3 Buy now
30 Apr 2013 officers Appointment of director (Matthew Snowdon Le Breton) 3 Buy now
16 Apr 2013 officers Appointment of director (Daniele Benedict Montagnani) 3 Buy now
18 Mar 2013 officers Termination of appointment of director (Alan Thorogood) 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Mark Jarvis) 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Ronald Park) 1 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
23 Oct 2012 resolution Resolution 9 Buy now
23 Oct 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
08 Sep 2011 accounts Annual Accounts 4 Buy now
25 Jun 2011 annual-return Annual Return 4 Buy now
23 May 2011 officers Appointment of director (James Sherwood Rogers) 3 Buy now
03 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 officers Appointment of director (Mr Alan Brian Thorogood) 3 Buy now
06 Sep 2010 officers Change of particulars for secretary (Mr Stephen Charles Lloyd Tustin) 1 Buy now
10 Aug 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jul 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 annual-return Annual Return 3 Buy now
20 May 2010 officers Termination of appointment of director (James Sherwood Rogers) 1 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2009 accounts Annual Accounts 5 Buy now
25 Nov 2009 officers Appointment of director (James Sherwood Rogers) 3 Buy now
22 Jun 2009 annual-return Annual return made up to 16/06/09 2 Buy now
29 Jan 2009 officers Appointment terminated director mervyn pilley 1 Buy now
05 Dec 2008 officers Appointment terminated director paul livett 1 Buy now
24 Jul 2008 officers Director appointed mervyn howard pilley 2 Buy now
21 Jul 2008 accounts Annual Accounts 3 Buy now
02 Jul 2008 annual-return Annual return made up to 16/06/08 3 Buy now
02 Jul 2008 officers Director's change of particulars / paul livett / 31/05/2008 1 Buy now
26 May 2008 officers Appointment terminated director fiona hoyle 1 Buy now
14 Jan 2008 accounts Annual Accounts 5 Buy now
13 Jul 2007 annual-return Annual return made up to 16/06/07 2 Buy now
18 Dec 2006 accounts Annual Accounts 5 Buy now
07 Aug 2006 officers New director appointed 2 Buy now
24 Jul 2006 annual-return Annual return made up to 16/06/06 4 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
24 Nov 2005 annual-return Annual return made up to 16/06/05 5 Buy now
14 Jun 2005 accounts Annual Accounts 5 Buy now
03 May 2005 officers New director appointed 2 Buy now
24 Mar 2005 accounts Annual Accounts 7 Buy now
24 Mar 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
23 Sep 2004 annual-return Annual return made up to 16/06/04 3 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
05 Jul 2004 officers New secretary appointed 2 Buy now
05 Jul 2004 officers New director appointed 2 Buy now
28 Jun 2004 resolution Resolution 1 Buy now
16 Jun 2003 incorporation Incorporation Company 14 Buy now