Company NameCopus Engineering Limited
DirectorWayne John Lynch
Company StatusActive
Company Number07449265
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Wayne John Lynch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellington Avenue
Sidcup
DA15 9HF

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Wayne Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£24,593
Cash£42,048
Current Liabilities£24,146

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
10 December 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 12 Hatherley Road Sidcup Kent DA14 4DT on 10 December 2018 (1 page)
8 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Notification of Wayne Lynch as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Notification of Wayne Lynch as a person with significant control on 9 November 2017 (2 pages)
25 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 2
(3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
13 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
13 December 2010Registered office address changed from 29 Wellington Avenue Sidcup DA15 9HF United Kingdom on 13 December 2010 (1 page)
13 December 2010Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
13 December 2010Registered office address changed from 29 Wellington Avenue Sidcup DA15 9HF United Kingdom on 13 December 2010 (1 page)
24 November 2010Incorporation (22 pages)
24 November 2010Incorporation (22 pages)