Based in Oxford, Oxfordshire, Copier Technical Services Ltd was founded on 29 May 2003. Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNTING, David Alan | 29 May 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNTING, Anne Marguerite | 01 April 2006 | - | 1 |
BUNTING, Fiona Isobel | 29 May 2003 | 28 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
CH03 - Change of particulars for secretary | 06 August 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 30 June 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 December 2009 | |
AA - Annual Accounts | 02 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 23 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 May 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 28 June 2005 | |
363s - Annual Return | 13 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2004 | |
225 - Change of Accounting Reference Date | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 28 September 2003 | |
288b - Notice of resignation of directors or secretaries | 28 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2003 | |
NEWINC - New incorporation documents | 29 May 2003 |