AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge NI0596330006, created on 16th December 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(50 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge NI0596330004 in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge NI0596330005
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge NI0596330005 in full
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 25th February 2022
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 11th May 2018: 102.00 GBP
filed on: 11th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge NI0596330003 in full
filed on: 24th, January 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI0596330005, created on 12th January 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge NI0596330004, created on 18th November 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge NI0596330003, created on 7th January 2015
filed on: 7th, January 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th June 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, October 2013
| resolution
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th June 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 8 Binnion Enterprise Park Kikeel County Down BT34 4AX on 4th October 2012
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, November 2011
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed copas tool&die LTDcertificate issued on 28/11/11
filed on: 28th, November 2011
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 25th November 2011
change of name
|
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, September 2011
| resolution
|
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to 7th June 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 7th June 2011 secretary's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th May 2011: 101.00 GBP
filed on: 26th, May 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 7th June 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th June 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(8 pages)
|
371S(NI) |
07/06/09 annual return shuttle
filed on: 4th, August 2009
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/06/08 annual accts
filed on: 19th, September 2008
| accounts
|
Free Download
(7 pages)
|
371S(NI) |
07/06/08 annual return shuttle
filed on: 10th, July 2008
| annual return
|
Free Download
(6 pages)
|
AC(NI) |
30/06/07 annual accts
filed on: 6th, March 2008
| accounts
|
Free Download
(7 pages)
|
402(NI) |
Pars re mortage
filed on: 28th, December 2007
| mortgage
|
Free Download
(6 pages)
|
371S(NI) |
07/06/07 annual return shuttle
filed on: 9th, August 2007
| annual return
|
Free Download
(6 pages)
|
98-2(NI) |
Return of allot of shares
filed on: 27th, July 2007
| capital
|
Free Download
(2 pages)
|
296(NI) |
On 30th June 2006 Change of dirs/sec
filed on: 30th, June 2006
| officers
|
Free Download
(2 pages)
|
296(NI) |
On 30th June 2006 Change of dirs/sec
filed on: 30th, June 2006
| officers
|
Free Download
(2 pages)
|
295(NI) |
Change in sit reg add
filed on: 30th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2006
| incorporation
|
Free Download
(20 pages)
|