GRAPHIC STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Eleanor Jane Ball as a director on 2025-05-22

View Document

24/02/2524 February 2025 Appointment of Mr James David Munro as a director on 2024-10-29

View Document

24/02/2524 February 2025 Appointment of Mr Gareth Steven Crowther as a director on 2024-10-29

View Document

24/02/2524 February 2025 Appointment of Mr Ian Rollinson as a director on 2024-10-29

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

01/11/241 November 2024 Change of share class name or designation

View Document

30/10/2430 October 2024 Cessation of Mark Timothy Mawby as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Simpson Associates Consulting Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Eleanor Jane Ball as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Registered office address changed from 43 Benhill Road Sutton Surrey SM1 3RR England to 8 Friday Street Henley on Thames Oxfordshire RG9 1AH on 2024-10-30

View Document

29/10/2429 October 2024 Termination of appointment of David Christopher Dempster as a director on 2024-07-30

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

17/08/2317 August 2023 Change of details for Mr Mark Timothy Mawby as a person with significant control on 2023-07-25

View Document

17/08/2317 August 2023 Change of details for Miss Eleanor Jane Ball as a person with significant control on 2023-07-25

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

15/02/2315 February 2023 Appointment of Mr David Christopher Dempster as a director on 2022-04-01

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/01/1930 January 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MISS ELEANOR JANE BALL / 25/06/2018

View Document

10/04/1810 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED MAWBY & BALL LTD CERTIFICATE ISSUED ON 10/04/18

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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