COPIER AND FACSIMILE SYSTEMS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Satisfaction of charge 019368080002 in full

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

13/03/2413 March 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-09-30

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

20/01/2020 January 2020 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019368080002

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR EARL ROBINSON

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ALLEN BOND

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR JAMES EDWARD ROYSTON

View Document

04/06/184 June 2018 CESSATION OF GRAHAM WITHERS AS A PSC

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY MARTINE WITHERS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WITHERS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR EVERETT WELCH

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION GROUP (HOLDINGS) LIMITED

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR PHILIP ROY BOND

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 9 DUCKMOOR ROAD IND EST DUCKMOOR ROAD BRISTOL BS3 2BJ ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 5 VICTORIA GROVE BEDMINSTER BRISTOL AVON BS3 4AN

View Document

16/05/1616 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 13 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR EVERETT MARK MCCLEARY WELCH

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WITHERS / 16/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTINE KAY WITHERS / 16/04/2010

View Document

04/05/104 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0117 April 2001 £ IC 20000/11000 04/04/01 £ SR 9000@1=9000

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/07/9314 July 1993 COMPANY NAME CHANGED S.W. (COMMUNICATIONS) LIMITED CERTIFICATE ISSUED ON 15/07/93

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 AUDITOR'S RESIGNATION

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 13 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL

View Document

23/10/9123 October 1991 AUDITOR'S RESIGNATION

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/906 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: EQUITY & LAW HOUSE 28 BALDWIN STREET BRISTOL BS1 1NG

View Document

13/02/9013 February 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/02/9013 February 1990 ADOPT MEM AND ARTS 19/01/90

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 AUDITOR'S RESIGNATION

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: CARLTON CHAMBERS 25 BALDWIN STREET BRISTOL BS1 1NE

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/08/857 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/857 August 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information