About

Registered Number: 04160580
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 1-2 Castle Lane, London, SW1E 6DR,

 

Digital Copier Systems Eastern Ltd was founded on 15 February 2001 and are based in London, it's status at Companies House is "Active". There are 5 directors listed as Pickering, Darren Michael, Stephens, James Ross, Mcelhinney, James Brian, Clarke, Peter Graeme, Wallis, Nigel for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Darren Michael 01 March 2019 - 1
STEPHENS, James Ross 01 March 2019 - 1
CLARKE, Peter Graeme 15 February 2001 15 March 2002 1
WALLIS, Nigel 15 February 2001 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MCELHINNEY, James Brian 20 March 2002 27 November 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
MR04 - N/A 09 December 2019
AP01 - Appointment of director 12 November 2019
MR01 - N/A 10 June 2019
CS01 - N/A 05 June 2019
RESOLUTIONS - N/A 08 May 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
PSC02 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
AD01 - Change of registered office address 06 March 2019
RESOLUTIONS - N/A 04 March 2019
RESOLUTIONS - N/A 18 February 2019
MR04 - N/A 27 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 31 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 December 2010
SH01 - Return of Allotment of shares 17 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 27 January 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 08 April 2004
AA - Annual Accounts 14 July 2003
363a - Annual Return 14 April 2003
363a - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 07 June 2002
395 - Particulars of a mortgage or charge 04 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
363s - Annual Return 15 February 2002
225 - Change of Accounting Reference Date 18 December 2001
225 - Change of Accounting Reference Date 20 June 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Fully Satisfied

N/A

Debenture 20 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.