About

Registered Number: 05916806
Date of Incorporation: 25/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 70-72 Victoria Road, Ruislip, Middlesex, HA4 0AH

 

Having been setup in 2006, Copper Network Solutions Ltd are based in Ruislip in Middlesex. This company has 2 directors listed as Giddings, Kevin, Mathieu, John Kenroy in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIEU, John Kenroy 25 August 2006 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
GIDDINGS, Kevin 25 August 2006 26 August 2012 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
PSC07 - N/A 16 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 11 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 05 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 November 2015
AD01 - Change of registered office address 12 November 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 31 December 2007
AA - Annual Accounts 30 December 2007
363s - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
225 - Change of Accounting Reference Date 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.