Company Information for DIGITAL COPIER SYSTEMS EASTERN LIMITED
1-2 CASTLE LANE, LONDON, SW1E 6DR,
|
Company Registration Number
04160580
Private Limited Company
Active |
Company Name | |
---|---|
DIGITAL COPIER SYSTEMS EASTERN LIMITED | |
Legal Registered Office | |
1-2 CASTLE LANE LONDON SW1E 6DR Other companies in IP1 | |
Company Number | 04160580 | |
---|---|---|
Company ID Number | 04160580 | |
Date formed | 2001-02-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 12:45:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BRIAN MCELHINNEY |
Company Secretary | ||
NIGEL WALLIS |
Company Secretary | ||
PETER GRAEME CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BETH RYAN PROPERTIES LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
MAX COPIERS LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Corona Corporate Group Limited as a person with significant control on 2022-03-07 | ||
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL PICKERING | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR MARTIN OXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROSS STEPHENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MOFFITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKSON ORR | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041605800002 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DICKSON ORR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041605800002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 08/05/19 | |
AP01 | DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING | |
AP01 | DIRECTOR APPOINTED MR JAMES ROSS STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WALLIS | |
PSC02 | Notification of Corona Corporate Group Limited as a person with significant control on 2019-03-01 | |
PSC07 | CESSATION OF NIGEL WALLIS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG | |
RES01 | ADOPT ARTICLES 04/03/19 | |
RES01 | ADOPT ARTICLES 18/02/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 1050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1050 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1050 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM Sanderson House Museum Street Ipswich Suffolk IP1 1HE | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 1050 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Nigel Wallis on 2011-05-31 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 17/06/10 STATEMENT OF CAPITAL GBP 1050 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary james mcelhinney | |
363a | Return made up to 31/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/02 FROM: PANNELL KERR FORSTER 19-23 FORE STREET IPSWICH SUFFOLK IP4 1JW | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL COPIER SYSTEMS EASTERN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Photocopying charges |
Wakefield Metropolitan District Council | |
|
Photocopying charges |
Wakefield Metropolitan District Council | |
|
Photocopying charges |
Wakefield Metropolitan District Council | |
|
Photocopying charges |
Wakefield Metropolitan District Council | |
|
Photocopying charges |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
Wakefield Metropolitan District Council | |
|
Photocopying charges |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Reprographics |
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
Wakefield Council | |
|
|
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Reprographics |
London Borough of Redbridge | |
|
Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |