DIGITAL COPIER SYSTEMS LIMITED - AYLESFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-20 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-12-06 View Report
Gazette. Gazette notice voluntary. 2022-11-22 View Report
Dissolution. Dissolution application strike off company. 2022-11-14 View Report
Officers. Change date: 2022-07-27. Officer name: Mr Dominic Joseph O'connor. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type total exemption full. 2022-02-22 View Report
Accounts. Change account reference date company previous shortened. 2022-02-17 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Accounts. Change account reference date company previous shortened. 2021-04-29 View Report
Officers. Change date: 2021-03-01. Officer name: Mr Raju Mistry. 2021-03-09 View Report
Officers. Change date: 2021-03-01. Officer name: Mr Darryl John Chappell. 2021-03-09 View Report
Address. New address: Unit 14 Bellingham Way Aylesford ME20 7HP. Change date: 2021-03-09. Old address: Dcs House Callows Lane Kidderminster Worcestershire DY10 2JG England. 2021-03-09 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Officers. Change date: 2020-11-16. Officer name: Mr Dominic Joseph O'connor. 2020-11-16 View Report
Persons with significant control. Psc name: Managed Technology Corporation Limited. Notification date: 2020-06-10. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2020-06-17 View Report
Persons with significant control. Cessation date: 2020-06-10. Psc name: Mark Turner. 2020-06-17 View Report
Persons with significant control. Cessation date: 2020-06-10. Psc name: David Richard Talbot. 2020-06-17 View Report
Officers. Officer name: Sally Margaret Turner. Termination date: 2020-06-10. 2020-06-17 View Report
Officers. Termination date: 2020-06-10. Officer name: David Richard Talbot. 2020-06-17 View Report
Officers. Officer name: Heather Talbot. Termination date: 2020-06-10. 2020-06-17 View Report
Officers. Officer name: Mark Terence Turner. Termination date: 2020-06-10. 2020-06-17 View Report
Officers. Termination date: 2020-06-10. Officer name: Nicholas James Rhodes. 2020-06-17 View Report
Officers. Officer name: David Richard Talbot. Termination date: 2020-06-10. 2020-06-17 View Report
Officers. Appointment date: 2020-06-10. Officer name: Mr Dominic Joseph O'connor. 2020-06-17 View Report
Officers. Appointment date: 2020-06-10. Officer name: Mr Darryl John Chappell. 2020-06-17 View Report
Officers. Appointment date: 2020-06-10. Officer name: Mr Raju Mistry. 2020-06-17 View Report
Mortgage. Charge creation date: 2020-06-10. Charge number: 032797150001. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Officers. Officer name: Mr Nicholas James Rhodes. Change date: 2017-11-01. 2017-11-21 View Report
Officers. Appointment date: 2017-10-31. Officer name: Mrs Heather Talbot. 2017-10-31 View Report
Officers. Officer name: Mrs Sally Margaret Turner. Appointment date: 2017-10-31. 2017-10-31 View Report
Accounts. Accounts type total exemption full. 2017-10-12 View Report
Officers. Change date: 2017-08-16. Officer name: David Richard Talbot. 2017-08-16 View Report
Officers. Change date: 2017-08-16. Officer name: Mr Nicholas James Rhodes. 2017-08-16 View Report
Officers. Officer name: Mr David Richard Talbot. Change date: 2017-08-16. 2017-08-16 View Report
Persons with significant control. Psc name: Mr David Richard Talbot. Change date: 2017-08-16. 2017-08-16 View Report
Officers. Officer name: Mark Terence Turner. Change date: 2017-08-16. 2017-08-16 View Report
Persons with significant control. Psc name: Mr Mark Turner. Change date: 2017-08-16. 2017-08-16 View Report
Address. New address: Dcs House Callows Lane Kidderminster Worcestershire DY10 2JG. Change date: 2017-08-16. Old address: Systems House 42 Broad Street Kidderminster Worcs DY10 2LY. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Officers. Officer name: Mr Nicholas James Rhodes. Appointment date: 2016-12-07. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-08-04 View Report