Advanced company searchLink opens in new window

GRAPHIC ELECTRONICS SERVICES LTD

Company number 06692193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Jun 2023 AD01 Registered office address changed from Ian Richards & Co Office 23 Burley Hill Trading Estate Leeds LS4 2PU England to Unit 2 Mitre Court Cutler Heights Bradford West Yorkshire BD4 9JY on 8 June 2023
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
13 Aug 2022 AD01 Registered office address changed from PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU England to Ian Richards & Co Office 23 Burley Hill Trading Estate Leeds LS4 2PU on 13 August 2022
13 Aug 2022 AD01 Registered office address changed from C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX United Kingdom to PO Box Office 23 Ian Richards & Co Burley Hill Trading Estate Leeds LS4 2PU on 13 August 2022
13 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
27 Oct 2021 MR01 Registration of charge 066921930003, created on 11 October 2021
07 Oct 2021 AP01 Appointment of Mr Andrew David Bolton as a director on 6 October 2021
12 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from E 7.5 Floor E, Suite 7.5 Josephs Well Leeds West Yorkshire LS3 1AB United Kingdom to C/O Ian Richards & Co 9 the Cross Bramhope Leeds LS16 9AX on 3 June 2020
18 May 2020 AA Micro company accounts made up to 30 September 2019
09 Oct 2019 AA Micro company accounts made up to 30 September 2018
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
08 May 2019 AD01 Registered office address changed from Unit 40 Challenge Way Bradford West Yorkshire BD4 8NW to E 7.5 Floor E, Suite 7.5 Josephs Well Leeds West Yorkshire LS3 1AB on 8 May 2019
18 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2016 TM01 Termination of appointment of Malcolm Binns as a director on 31 May 2016