COPIER AND FACSIMILE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COPIER AND FACSIMILE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01936808

Incorporation date

07/08/1985

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1985)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon31/01/2025
Satisfaction of charge 019368080002 in full
dot icon22/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon13/03/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Memorandum and Articles of Association
dot icon28/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon28/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon28/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon28/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon09/06/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2022
Accounts for a small company made up to 2021-09-30
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon07/07/2020
Accounts for a small company made up to 2019-09-30
dot icon13/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon20/01/2020
Previous accounting period extended from 2019-04-30 to 2019-09-30
dot icon20/05/2019
Confirmation statement made on 2019-04-16 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/07/2018
Registration of charge 019368080002, created on 2018-07-26
dot icon29/06/2018
Appointment of Mr Earl Robinson as a director on 2018-06-06
dot icon07/06/2018
Appointment of Mr Allen Bond as a director on 2018-06-06
dot icon05/06/2018
Appointment of Mr James Edward Royston as a director on 2018-05-25
dot icon04/06/2018
Termination of appointment of Everett Mark Mccleary Welch as a director on 2018-05-25
dot icon04/06/2018
Notification of Vision Group (Holdings) Limited as a person with significant control on 2018-05-25
dot icon04/06/2018
Termination of appointment of Martine Kay Withers as a secretary on 2018-05-25
dot icon04/06/2018
Termination of appointment of Graham Withers as a director on 2018-05-25
dot icon04/06/2018
Appointment of Mr Philip Roy Bond as a director on 2018-05-25
dot icon04/06/2018
Registered office address changed from 9 Duckmoor Road Ind Est Duckmoor Road Bristol BS3 2BJ England to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2018-06-04
dot icon04/06/2018
Cessation of Graham Withers as a person with significant control on 2018-05-25
dot icon17/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon16/05/2016
Registered office address changed from 5 Victoria Grove Bedminster Bristol Avon BS3 4AN to 9 Duckmoor Road Ind Est Duckmoor Road Bristol BS3 2BJ on 2016-05-16
dot icon04/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon21/01/2011
Registered office address changed from 13 Alma Vale Road Clifton Bristol BS8 2HL on 2011-01-21
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/05/2010
Appointment of Mr Everett Mark Mccleary Welch as a director
dot icon04/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Martine Kay Withers on 2010-04-16
dot icon04/05/2010
Director's details changed for Graham Withers on 2010-04-16
dot icon10/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 16/04/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 16/04/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 16/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 16/04/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/05/2005
Return made up to 16/04/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 16/04/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/05/2003
Return made up to 16/04/03; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/05/2002
Return made up to 16/04/02; full list of members
dot icon06/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon20/04/2001
Return made up to 16/04/01; full list of members
dot icon17/04/2001
Secretary resigned;director resigned
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
£ ic 20000/11000 04/04/01 £ sr 9000@1=9000
dot icon17/04/2001
Resolutions
dot icon17/11/2000
Full accounts made up to 2000-04-30
dot icon09/05/2000
Return made up to 16/04/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-04-30
dot icon28/04/1999
Return made up to 16/04/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon13/05/1998
Return made up to 16/04/98; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-04-30
dot icon08/07/1997
Return made up to 16/04/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-04-30
dot icon07/06/1996
Return made up to 16/04/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-04-30
dot icon11/05/1995
Return made up to 16/04/95; full list of members
dot icon06/01/1995
Full accounts made up to 1994-04-30
dot icon15/04/1994
Return made up to 16/04/94; no change of members
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon14/07/1993
Certificate of change of name
dot icon10/05/1993
Return made up to 16/04/93; no change of members
dot icon25/03/1993
Auditor's resignation
dot icon16/02/1993
Full accounts made up to 1992-04-30
dot icon03/04/1992
Return made up to 16/04/92; full list of members
dot icon12/12/1991
Accounting reference date extended from 31/12 to 30/04
dot icon23/10/1991
Registered office changed on 23/10/91 from: 13 alma vale road clifton bristol BS8 2HL
dot icon23/10/1991
Director resigned
dot icon23/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/10/1991
Auditor's resignation
dot icon20/08/1991
Registered office changed on 20/08/91 from: 1 victoria square birmingham B1 1BD
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Return made up to 16/04/91; full list of members
dot icon04/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Director resigned;new director appointed
dot icon06/08/1990
Particulars of mortgage/charge
dot icon02/05/1990
Return made up to 16/04/90; full list of members
dot icon13/02/1990
Resolutions
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon13/02/1990
Registered office changed on 13/02/90 from: equity & law house 28 baldwin street bristol BS1 1NG
dot icon13/02/1990
Accounting reference date extended from 31/10 to 31/12
dot icon22/01/1990
Accounts for a small company made up to 1989-10-31
dot icon06/02/1989
Accounts for a small company made up to 1988-10-31
dot icon06/02/1989
Return made up to 27/01/89; full list of members
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon05/12/1988
Auditor's resignation
dot icon10/12/1987
Accounts for a small company made up to 1987-10-31
dot icon11/11/1987
Registered office changed on 11/11/87 from: carlton chambers 25 baldwin street bristol BS1 1NE
dot icon27/08/1987
Accounts for a small company made up to 1986-10-31
dot icon25/03/1987
Return made up to 20/02/87; full list of members
dot icon05/01/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon07/08/1985
Miscellaneous
dot icon07/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COPIER AND FACSIMILE SYSTEMS LIMITED

COPIER AND FACSIMILE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 07/08/1985 with the registered office located at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPIER AND FACSIMILE SYSTEMS LIMITED?

toggle

COPIER AND FACSIMILE SYSTEMS LIMITED is currently Dissolved. It was registered on 07/08/1985 and dissolved on 16/09/2025.

Where is COPIER AND FACSIMILE SYSTEMS LIMITED located?

toggle

COPIER AND FACSIMILE SYSTEMS LIMITED is registered at Caxton House Watermark Way, Foxholes Business Park, Hertford SG13 7TZ.

What does COPIER AND FACSIMILE SYSTEMS LIMITED do?

toggle

COPIER AND FACSIMILE SYSTEMS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for COPIER AND FACSIMILE SYSTEMS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.