Company NameCopeland Services Ltd
DirectorJanet Addison-Cope
Company StatusActive
Company Number05494891
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 9 months ago)
Previous NameCopeland Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameJanet Addison-Cope
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Farnborough Close
Wembley
HA9 9UP
Secretary NameCharles Kodua
NationalityBritish
StatusCurrent
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rayners Gardens
Northolt
Middlesex
UB5 6PD

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Janet Addison-cope
100.00%
Ordinary

Financials

Year2014
Net Worth£364
Cash£1,968
Current Liabilities£2,971

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

3 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
1 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 30 June 2021 (5 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page)
11 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 December 2018Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
28 June 2017Notification of Janet Addison Cope as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Janet Addison Cope as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 August 2010Director's details changed for Janet Addison-Cope on 6 June 2010 (2 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Janet Addison-Cope on 6 June 2010 (2 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Janet Addison-Cope on 6 June 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU United Kingdom on 15 April 2010 (1 page)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
6 July 2009Return made up to 29/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Company name changed copeland cleaning services LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Company name changed copeland cleaning services LIMITED\certificate issued on 13/02/09 (2 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co fulton house fulton road wembley middlesex HA9 0TF (1 page)
3 September 2008Registered office changed on 03/09/2008 from c/o e dessai & co fulton house fulton road wembley middlesex HA9 0TF (1 page)
7 August 2008Return made up to 29/06/08; full list of members (3 pages)
7 August 2008Return made up to 29/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
12 July 2007Return made up to 29/06/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 26 farnborough close wembley HA9 9UP (1 page)
15 September 2005Registered office changed on 15/09/05 from: 26 farnborough close wembley HA9 9UP (1 page)
29 June 2005Incorporation (12 pages)
29 June 2005Incorporation (12 pages)