GRIFFITHS TECHNICAL INSTALLATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/09/2129 September 2021 Registered office address changed from 105 Church Street Tewkesbury GL20 5AB England to Suite 5 the Canterbury Business Centre 18 Ashchurch Road Tewkesbury GL20 8BT on 2021-09-29

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

26/07/2126 July 2021 Notification of Daniel Ryan Griffiths as a person with significant control on 2021-07-24

View Document

26/07/2126 July 2021 Notification of Benjamin Frazer Griffiths as a person with significant control on 2021-07-24

View Document

26/07/2126 July 2021 Cessation of Amy Griffiths as a person with significant control on 2021-07-24

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

30/04/2030 April 2020 DIRECTOR APPOINTED MR BENJAMIN FRAZER GRIFFITHS

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR DANIEL RYAN GRIFFITHS

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MISS NATALIE EVANS

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM MID BARN RECTORY LANE BREDONS HARDWICKE GLOCS GL20 7ED UNITED KINGDOM

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 CESSATION OF ALAN GRIFFITHS AS A PSC

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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