FLEET GRAFIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JASON POWELL / 13/07/2017

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN BENNETT / 26/01/2018

View Document

29/01/1829 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHN BENNETT / 26/01/2018

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR LEE JOHN BENNETT / 26/01/2018

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 29 GREENVALE BAMFORD ROCHDALE LANCASHIRE OL11 5QJ

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060827330001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE JASON POWELL / 06/02/2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN BENNETT / 06/02/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 05/02/15 NO CHANGES

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/05/1310 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 05/02/13 NO MEMBER LIST

View Document

11/04/1211 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

27/05/0927 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/02/09; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: IRWELL HOUSE, 223 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company