Transcribe Copier Systems Limited (01744901) is a private limited with share capital incorporated on 09/08/1983 (42 years old) and registered in norwich, NR11BY. The company operates under SIC code 46660 - wholesale of other office machinery and equipment.
Transcribe copier systems limited is a wholesale company based out of 9 falcon's gate dean road yate, bristol, united kingdom.
Private Limited With Share Capital
SIC: 46660
Micro
Incorporated 09/08/1983
NR11BY
4 employees
Financial Overview
Total Assets
£3.78M
Liabilities
£6.31M
Net Assets
£-2.53M
Cash
£940
Key Metrics
4
Employees
1
Shareholders
2
CCJs
Charges
8
Registered
0
Outstanding
0
Part Satisfied
8
Satisfied
Filed Documents
100
Document Name
Category
Date
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2025
Resolution
Category:Resolution
Date:09-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Group
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:02-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-09-2011
Termination Secretary Company With Name
Category:Officers
Date:02-05-2011
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2011
Termination Director Company With Name
Category:Officers
Date:04-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-02-2010
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2009
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Officers
Date:30-07-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:23-05-2008
Legacy
Category:Mortgage
Date:16-05-2008
Legacy
Category:Mortgage
Date:08-04-2008
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2008
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2007
Legacy
Category:Address
Date:20-02-2007
Legacy
Category:Address
Date:20-02-2007
Legacy
Category:Address
Date:20-02-2007
Legacy
Category:Annual Return
Date:20-02-2007
Legacy
Category:Annual Return
Date:17-02-2006
Legacy
Category:Address
Date:17-02-2006
Legacy
Category:Address
Date:17-02-2006
Legacy
Category:Address
Date:17-02-2006
Accounts With Accounts Type Group
Category:Accounts
Date:01-02-2006
Legacy
Category:Annual Return
Date:10-03-2005
Accounts With Accounts Type Group
Category:Accounts
Date:17-01-2005
Legacy
Category:Officers
Date:11-01-2005
Accounts With Accounts Type Group
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:27-02-2004
Legacy
Category:Annual Return
Date:24-02-2003
Accounts With Accounts Type Group
Category:Accounts
Date:18-02-2003
Legacy
Category:Officers
Date:02-12-2002
Legacy
Category:Mortgage
Date:30-03-2002
Legacy
Category:Mortgage
Date:30-03-2002
Legacy
Category:Annual Return
Date:14-03-2002
Legacy
Category:Officers
Date:14-01-2002
Legacy
Category:Officers
Date:14-01-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:08-01-2002
Legacy
Category:Mortgage
Date:19-09-2001
Legacy
Category:Mortgage
Date:16-06-2001
Legacy
Category:Annual Return
Date:08-03-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:29-01-2001
Legacy
Category:Annual Return
Date:15-03-2000
Accounts With Accounts Type Medium
Category:Accounts
Date:04-02-2000
Legacy
Category:Annual Return
Date:14-03-1999
Accounts With Accounts Type Medium
Category:Accounts
Date:24-12-1998
Legacy
Category:Annual Return
Date:12-03-1998
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/06/2025
Filing Date28/06/2024
Latest Accounts30/09/2023
Trading Addresses
5Th Floor, The Union Building, 5, Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered