About

Registered Number: 04171138
Date of Incorporation: 02/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 8 Bentley Place York Close, Byfleet, West Byfleet, Surrey, KT14 7HN

 

Copsedata Ltd was established in 2001, it has a status of "Active". The companies directors are De Rudder, Jean Francois, Pietkiewicz, Agata Monika, De Rudder, Yves Marie Jean, Kloppers, Amanda Jane, Pietkiewicz, Agata.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE RUDDER, Jean Francois 02 March 2001 - 1
PIETKIEWICZ, Agata Monika 01 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DE RUDDER, Yves Marie Jean 01 March 2005 30 October 2008 1
KLOPPERS, Amanda Jane 06 March 2001 01 March 2005 1
PIETKIEWICZ, Agata 01 November 2008 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 13 December 2018
SH01 - Return of Allotment of shares 13 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 22 December 2013
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 June 2012
RP04 - N/A 18 June 2012
TM02 - Termination of appointment of secretary 25 April 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
287 - Change in situation or address of Registered Office 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
363s - Annual Return 05 March 2003
287 - Change in situation or address of Registered Office 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
AA - Annual Accounts 30 August 2002
DISS40 - Notice of striking-off action discontinued 05 June 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 23 April 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
287 - Change in situation or address of Registered Office 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.