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)
28 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 AD01 Registered office address changed from Unit 42 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Unit 40 Challenge Way Bradford West Yorkshire BD4 8NW on 28 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
11 Aug 2014 AD01 Registered office address changed from Unit F Ainleys Industrial Estate Ainley Bottom Elland West Yorkshire HX5 9JP United Kingdom to Unit 42 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 11 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
15 Sep 2010 AD01 Registered office address changed from Unit 4 Factory Street Dudley Hill Bradford West Yorkshire BD4 9NW on 15 September 2010
08 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Sep 2009 363a Return made up to 09/09/09; full list of members
20 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Oct 2008 88(2) Ad 16/10/08\gbp si 98@1=98\gbp ic 2/100\
21 Oct 2008 288a Director appointed malcolm binns
09 Sep 2008 NEWINC Incorporation