Air Copier Systems Ltd was founded on 28 February 2003 with its registered office in Guildford, it's status is listed as "Active". We do not know the number of employees at the company. There are 3 directors listed as Rogers, Samantha, Phillips, Damion, Puddick, Adam Timothy for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Samantha | 01 September 2013 | - | 1 |
PHILLIPS, Damion | 28 February 2003 | 01 March 2004 | 1 |
PUDDICK, Adam Timothy | 28 February 2003 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 05 February 2020 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 22 January 2019 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 19 March 2014 | |
RESOLUTIONS - N/A | 15 October 2013 | |
SH01 - Return of Allotment of shares | 15 October 2013 | |
AP01 - Appointment of director | 10 October 2013 | |
AP01 - Appointment of director | 10 October 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AD01 - Change of registered office address | 11 January 2013 | |
AA - Annual Accounts | 13 July 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AA01 - Change of accounting reference date | 27 October 2011 | |
AR01 - Annual Return | 13 May 2011 | |
SH01 - Return of Allotment of shares | 27 April 2011 | |
RESOLUTIONS - N/A | 18 April 2011 | |
CC04 - Statement of companies objects | 18 April 2011 | |
CERTNM - Change of name certificate | 12 April 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AA - Annual Accounts | 17 November 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 28 July 2007 | |
363a - Annual Return | 03 March 2007 | |
AA - Annual Accounts | 20 November 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 05 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2004 | |
363s - Annual Return | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 13 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
NEWINC - New incorporation documents | 28 February 2003 |