COPIER SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

COPIER SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04371838

Incorporation date

12/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2002)
dot icon24/02/2026
Director's details changed for Graham Frederick Patman on 2026-02-24
dot icon24/02/2026
Director's details changed for Graham Fredrick Patman on 2026-02-24
dot icon24/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon24/02/2026
Change of details for Graham Fredrick Patman as a person with significant control on 2026-02-24
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Change of details for Graham Frederick Patman as a person with significant control on 2021-04-26
dot icon28/04/2021
Change of details for Michael John Bull as a person with significant control on 2021-04-26
dot icon28/04/2021
Change of details for Andrew John Maclennan as a person with significant control on 2021-04-26
dot icon26/04/2021
Director's details changed for Graham Frederick Patman on 2021-04-26
dot icon26/04/2021
Director's details changed for Andrew John Maclennan on 2021-04-26
dot icon26/04/2021
Director's details changed for Michael John Bull on 2021-04-26
dot icon26/04/2021
Secretary's details changed for Michael John Bull on 2021-04-26
dot icon26/04/2021
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to First Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2021-04-26
dot icon17/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon01/02/2021
Cessation of Andrew John Maclennan as a person with significant control on 2016-04-06
dot icon01/02/2021
Cessation of Michael John Bull as a person with significant control on 2016-04-06
dot icon01/02/2021
Cessation of Graham Frederick Patman as a person with significant control on 2016-04-06
dot icon16/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Notification of Graham Frederick Patman as a person with significant control on 2016-04-06
dot icon13/02/2018
Notification of Andrew John Maclennan as a person with significant control on 2016-04-06
dot icon13/02/2018
Notification of Michael John Bull as a person with significant control on 2016-04-06
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/03/2016
Director's details changed for Graham Frederick Patman on 2016-03-03
dot icon03/03/2016
Director's details changed for Andrew John Maclennan on 2016-03-03
dot icon03/03/2016
Director's details changed for Michael John Bull on 2016-03-03
dot icon03/03/2016
Secretary's details changed for Michael John Bull on 2016-03-03
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon24/01/2012
Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR on 2012-01-24
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 12/02/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 12/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 12/02/07; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 12/02/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 12/02/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/02/2004
Director's particulars changed
dot icon19/02/2004
Return made up to 12/02/04; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/02/2003
Return made up to 12/02/03; full list of members
dot icon10/02/2003
Ad 31/12/02--------- £ si 998@1=998 £ ic 1/999
dot icon25/10/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon06/03/2002
Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed;new director appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Secretary resigned
dot icon12/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
36.77K
-
0.00
103.79K
-
2022
3
24.06K
-
0.00
56.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patman, Graham Frederick
Director
12/02/2002 - Present
-
Bull, Michael John
Director
12/02/2002 - Present
3
Maclennan, Andrew John
Director
12/02/2002 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPIER SOLUTIONS (UK) LIMITED

COPIER SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 12/02/2002 with the registered office located at First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPIER SOLUTIONS (UK) LIMITED?

toggle

COPIER SOLUTIONS (UK) LIMITED is currently Active. It was registered on 12/02/2002 .

Where is COPIER SOLUTIONS (UK) LIMITED located?

toggle

COPIER SOLUTIONS (UK) LIMITED is registered at First Floor, Lipton House, Stanbridge Road, Leighton Buzzard, Bedfordshire LU7 4QQ.

What does COPIER SOLUTIONS (UK) LIMITED do?

toggle

COPIER SOLUTIONS (UK) LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for COPIER SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Graham Frederick Patman on 2026-02-24.