About

Registered Number: 04682296
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 31 Chertsey Street, Guildford, GU1 4HD,

 

Air Copier Systems Ltd was founded on 28 February 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Rogers, Samantha, Phillips, Damion, Puddick, Adam Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.