Advanced company searchLink opens in new window

COPPER INDUSTRIES LTD

Company number 05944458

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)
29 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Jun 2022 CH01 Director's details changed for Mrs Louise Ann Suttie on 16 June 2022
16 Jun 2022 PSC04 Change of details for Mrs Louise Ann Suttie as a person with significant control on 16 June 2022
16 Jun 2022 CH01 Director's details changed for Jason Suttie on 16 June 2022
16 Jun 2022 PSC04 Change of details for Mr Jason Suttie as a person with significant control on 16 June 2022
07 Jun 2022 CH01 Director's details changed for Jason Suttie on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mrs Louise Ann Suttie on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 7 June 2022
24 Nov 2021 PSC04 Change of details for Mr Jason Suttie as a person with significant control on 24 November 2021
24 Nov 2021 PSC04 Change of details for Mrs Louise Suttie as a person with significant control on 24 November 2021
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
17 Jul 2019 AD01 Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 AD01 Registered office address changed from Third Floor 120 Moorgate London EC2M 6UR England to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018
13 Nov 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016