DIGITAL COPIER SYSTEMS EASTERN LIMITED

Register to unlock more data on OkredoRegister

DIGITAL COPIER SYSTEMS EASTERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04160580

Incorporation date

15/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1-2 Castle Lane, London SW1E 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon15/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/05/2025
Termination of appointment of Andrew James Moffitt as a director on 2025-04-30
dot icon10/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/09/2024
Director's details changed for Mr Martin Oxley on 2024-09-03
dot icon10/04/2024
Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon15/05/2023
Director's details changed for Mr Andrew James Moffitt on 2023-05-10
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon29/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon26/08/2022
Termination of appointment of Darren Michael Pickering as a director on 2022-08-26
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/04/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/11/2021
Appointment of Mr Martin Oxley as a director on 2021-11-09
dot icon01/10/2021
Termination of appointment of Ken Coveney as a director on 2021-10-01
dot icon19/04/2021
Termination of appointment of James Ross Stephens as a director on 2021-04-16
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon25/11/2020
Appointment of Mr Andrew James Moffitt as a director on 2020-11-20
dot icon28/08/2020
Termination of appointment of Graham Dickson Orr as a director on 2020-08-26
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon07/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/12/2019
Satisfaction of charge 041605800002 in full
dot icon12/11/2019
Appointment of Mr Graham Dickson Orr as a director on 2019-11-12
dot icon10/06/2019
Registration of charge 041605800002, created on 2019-05-24
dot icon05/06/2019
Confirmation statement made on 2019-03-31 with updates
dot icon08/05/2019
Resolutions
dot icon08/03/2019
Appointment of Mr Darren Michael Pickering as a director on 2019-03-01
dot icon08/03/2019
Appointment of Mr Ken Coveney as a director on 2019-03-01
dot icon06/03/2019
Appointment of Mr James Ross Stephens as a director on 2019-03-01
dot icon06/03/2019
Termination of appointment of Nigel Wallis as a director on 2019-03-01
dot icon06/03/2019
Notification of Corona Corporate Group Limited as a person with significant control on 2019-03-01
dot icon06/03/2019
Cessation of Nigel Wallis as a person with significant control on 2019-03-01
dot icon06/03/2019
Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 1-2 Castle Lane London SW1E 6DR on 2019-03-06
dot icon04/03/2019
Resolutions
dot icon18/02/2019
Resolutions
dot icon27/10/2018
Satisfaction of charge 1 in full
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2014-07-23
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Director's details changed for Nigel Wallis on 2011-05-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon25/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Appointment terminated secretary james mcelhinney
dot icon13/04/2009
Return made up to 31/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon12/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 31/03/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 31/03/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 31/03/04; no change of members
dot icon14/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 31/03/03; no change of members
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon07/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Registered office changed on 27/03/02 from: pannell kerr forster 19-23 fore street ipswich suffolk IP4 1JW
dot icon15/02/2002
Return made up to 15/02/02; full list of members
dot icon18/12/2001
Accounting reference date extended from 31/03/01 to 31/03/02
dot icon20/06/2001
Accounting reference date shortened from 28/02/02 to 31/03/01
dot icon15/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Graham Dickson
Director
12/11/2019 - 26/08/2020
29
Moffitt, Andrew James
Director
20/11/2020 - 30/04/2025
24
Coveney, Ken
Director
01/03/2019 - 01/10/2021
62
Oxley, Martin
Director
09/11/2021 - Present
34

Persons with Significant Control

2
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 DIGITAL COPIER SYSTEMS EASTERN LIMITED

DIGITAL COPIER SYSTEMS EASTERN LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at 1-2 Castle Lane, London SW1E 6DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL COPIER SYSTEMS EASTERN LIMITED?

toggle

DIGITAL COPIER SYSTEMS EASTERN LIMITED is currently Active. It was registered on 15/02/2001 .

Where is DIGITAL COPIER SYSTEMS EASTERN LIMITED located?

toggle

DIGITAL COPIER SYSTEMS EASTERN LIMITED is registered at 1-2 Castle Lane, London SW1E 6DR.

What does DIGITAL COPIER SYSTEMS EASTERN LIMITED do?

toggle

DIGITAL COPIER SYSTEMS EASTERN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIGITAL COPIER SYSTEMS EASTERN LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-31 with no updates.