GODSPEED GRAPHICS LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/11/2415 November 2024 Second filing of Confirmation Statement dated 2023-10-09

View Document

11/11/2411 November 2024 Change of details for Mrs Sarah Louise Godley as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-03 with updates

View Document

11/11/2411 November 2024 Change of details for Mr Andrew John Godley as a person with significant control on 2024-11-11

View Document

15/01/2415 January 2024 Notification of Sarah Louise Godley as a person with significant control on 2023-08-24

View Document

15/01/2415 January 2024 Notification of Andrew John Godley as a person with significant control on 2023-08-24

View Document

15/01/2415 January 2024 Appointment of Mr Andrew John Godley as a director on 2023-11-01

View Document

15/01/2415 January 2024 Registered office address changed from Shearwater School Road Tattingstone Ipswich Suffolk IP9 2NJ to 11 Laburnum Road Epsom KT18 5DT on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mrs Sarah Louise Godley as a director on 2023-11-01

View Document

15/01/2415 January 2024 Termination of appointment of John Richard Godley as a secretary on 2023-11-02

View Document

15/01/2415 January 2024 Termination of appointment of Pauline Elizabeth Godley as a director on 2023-11-02

View Document

15/01/2415 January 2024 Termination of appointment of John Richard Godley as a director on 2023-11-02

View Document

15/01/2415 January 2024 Cessation of John Richard Godley as a person with significant control on 2023-08-24

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

02/12/142 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/10/1316 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 SAIL ADDRESS CHANGED FROM:
C/O PKF (UK) LLP
16 THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SJ
ENGLAND

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELIZABETH GODLEY / 12/10/2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD GODLEY / 12/10/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM CAXTON HOUSE HOLBROOK IPSWICH SUFFOLK IP9 2QS

View Document

20/01/1020 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/12/0622 December 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06

View Document

22/12/0622 December 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/08/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

02/03/062 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

21/03/9121 March 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

08/03/908 March 1990 EXEMPTION FROM APPOINTING AUDITORS 30/03/89

View Document

08/03/908 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED ARTFORM IMPRESSIONS LIMITED CERTIFICATE ISSUED ON 18/07/89

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HOWELL EDWARDS LIMITED


  • 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