GRIFFIN TECHNICAL SERVICES LTD

Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

28/05/2528 May 2025 Registered office address changed from Temple Studios Unit 2.4 Temple Gate Temple Meads Bristol BS1 6QA England to 40 Burdocks Drive Burgess Hill RH15 0HH on 2025-05-28

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Termination of appointment of Alexander Charles Marshall Mcbain as a director on 2023-01-01

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

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

23/02/2423 February 2024 Confirmation statement made on 2023-08-04 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/12/203 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM HERE 470 BATH ROAD BRISLINGTON BRISTOL BS4 3AP

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 104 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES BAIN / 03/11/2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BAIN

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ALEXANDER CHARLES BAIN

View Document

29/07/1629 July 2016 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