GRIFFITHS ENGINEERING DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

10/08/2310 August 2023 Director's details changed for Warren Griffiths on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Andrea Griffiths as a person with significant control on 2023-08-10

View Document

14/04/2314 April 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

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

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

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA GRIFFITHS

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / WARREN GRIFFITHS / 09/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / WARREN GRIFFITHS / 08/03/2013

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN GRIFFITHS / 18/07/2012

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 16/02/11 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 COMPANY NAME CHANGED BROOKSON (5167Q) LIMITED CERTIFICATE ISSUED ON 05/10/07

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 S366A DISP HOLDING AGM 12/03/07

View Document

12/03/0712 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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