GRAPHITE INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-01 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-01 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/06/2313 June 2023 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay CM11 2UD on 2023-06-13 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-01 with updates |
04/02/234 February 2023 | Change of details for Mr Darren White as a person with significant control on 2022-11-13 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
13/11/2213 November 2022 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay CM12 9AB United Kingdom to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-11-13 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-01 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM AUDIT HOUSE 151 HIGH STREET BILLERICAY CM12 9AB ENGLAND |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WHITE / 04/02/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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