COPSE LIMITED

Register to unlock more data on OkredoRegister

COPSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04126470

Incorporation date

15/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon18/08/2022
Application to strike the company off the register
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/01/2020
Confirmation statement made on 2019-12-15 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/03/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/03/2014
Director's details changed for Christopher Edward Morley Hutchings on 2013-01-01
dot icon04/03/2014
Director's details changed for Anne Hutchings on 2013-01-01
dot icon04/03/2014
Secretary's details changed for Anne Hutchings on 2013-01-01
dot icon21/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon29/01/2010
Director's details changed for Christopher Edward Morley Hutchings on 2009-10-01
dot icon29/01/2010
Director's details changed for Anne Hutchings on 2009-10-01
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 15/12/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/01/2008
Return made up to 15/12/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2007
Return made up to 15/12/06; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/04/2006
Total exemption small company accounts made up to 2004-09-30
dot icon19/12/2005
Return made up to 15/12/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2003-09-30
dot icon07/02/2005
Registered office changed on 07/02/05 from: aldreth pearcroft road stonehouse gloucestershire GL10 2JY
dot icon29/01/2005
Return made up to 15/12/04; no change of members
dot icon14/04/2004
Return made up to 15/12/03; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon15/10/2003
New director appointed
dot icon31/05/2003
Return made up to 15/12/02; full list of members
dot icon31/05/2003
Resolutions
dot icon03/12/2002
Accounts for a medium company made up to 2002-09-30
dot icon03/12/2002
Resolutions
dot icon03/12/2002
Accounts for a medium company made up to 2001-09-30
dot icon08/07/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon05/03/2002
Ad 19/12/00--------- £ si 99@1
dot icon05/03/2002
Return made up to 15/12/01; full list of members
dot icon08/01/2001
New secretary appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon15/12/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,745.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.10K
-
0.00
20.75K
-
2021
2
24.10K
-
0.00
20.75K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

24.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COPSE LIMITED

COPSE LIMITED is an(a) Dissolved company incorporated on 15/12/2000 with the registered office located at Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7AN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COPSE LIMITED?

toggle

COPSE LIMITED is currently Dissolved. It was registered on 15/12/2000 and dissolved on 13/12/2022.

Where is COPSE LIMITED located?

toggle

COPSE LIMITED is registered at Wellesley House, 204 London Road, Waterlooville, Hampshire PO7 7AN.

What does COPSE LIMITED do?

toggle

COPSE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COPSE LIMITED have?

toggle

COPSE LIMITED had 2 employees in 2021.

What is the latest filing for COPSE LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.