GRAFTON ENGINEERING & TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-09 with updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
24/02/2224 February 2022 | Cancellation of shares. Statement of capital on 2021-09-30 |
24/02/2224 February 2022 | Purchase of own shares. |
14/01/2214 January 2022 | Cessation of Harry Stalker as a person with significant control on 2021-09-30 |
14/01/2214 January 2022 | Cessation of Ann Maureen Stalker as a person with significant control on 2021-09-30 |
14/01/2214 January 2022 | Notification of Ian Gary Whettingsteel as a person with significant control on 2021-09-30 |
12/11/2112 November 2021 | Appointment of Mr Ian Gary Whettingsteel as a director on 2021-09-30 |
12/11/2112 November 2021 | Termination of appointment of Harold Stalker as a director on 2021-09-30 |
12/11/2112 November 2021 | Termination of appointment of Ann Maureen Stalker as a secretary on 2021-09-30 |
12/11/2112 November 2021 | Termination of appointment of Ann Maureen Stalker as a director on 2021-09-30 |
11/08/2111 August 2021 | Memorandum and Articles of Association |
11/08/2111 August 2021 | Memorandum and Articles of Association |
11/08/2111 August 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
28/11/1928 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
27/11/1827 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
03/01/183 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MAUREEN STALKER / 07/10/2015 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STALKER / 07/10/2015 |
19/10/1519 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANN MAUREEN STALKER / 07/10/2015 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/04/1517 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/03/1417 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/03/1220 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/03/1121 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN MAUREEN STALKER / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAROLD STALKER / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MAUREEN STALKER / 22/03/2010 |
21/03/0921 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | LOCATION OF REGISTER OF MEMBERS |
20/03/0720 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/03/0518 March 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/03/0417 March 2004 | RETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS |
25/04/0325 April 2003 | RETURN MADE UP TO 09/03/03; NO CHANGE OF MEMBERS |
20/01/0320 January 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
21/03/0221 March 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
30/03/0130 March 2001 | SECRETARY RESIGNED |
30/03/0130 March 2001 | REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 31 CORSHAM STREET LONDON N1 6DR |
30/03/0130 March 2001 | DIRECTOR RESIGNED |
30/03/0130 March 2001 | NEW DIRECTOR APPOINTED |
30/03/0130 March 2001 | NEW SECRETARY APPOINTED |
09/03/019 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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