S.P. GRAHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 DISS40 (DISS40(SOAD))

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

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

View Accounts

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID GRAHAM / 29/09/2020

View Document

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

View Accounts

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAYES

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM PO BOX BT1 6HT OFFICE 2 FLOOR 2 WELLINGTON BUILDINGS 2-4 WELLINGTON STREET BELFAST CO. ANTRIM BT1 6FD UNITED KINGDOM

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM OFFICE 2, GROUND FLOOR, OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE NORTHERN IRELAND

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

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

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM OYSTER HOUSE 12 WELLINGTON PLACE BELFAST BT1 6GE

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1525 September 2015 FIRST GAZETTE

View Document

17/03/1517 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 12

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 13

View Document

16/01/1416 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

27/12/1327 December 2013 ADOPT ARTICLES 18/12/2013

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/111 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA GRAHAM / 31/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HAYES / 31/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID GRAHAM / 31/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA GRAHAM / 31/12/2009

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 31/12/08

View Document

11/02/0911 February 2009 31/03/05 ANNUAL ACCTS

View Document

11/02/0911 February 2009 31/03/08 ANNUAL ACCTS

View Document

19/01/0919 January 2009 CHANGE OF DIRS/SEC

View Document

12/11/0812 November 2008 0000

View Document

06/11/086 November 2008 CHANGE OF DIRS/SEC

View Document

01/05/081 May 2008 31/03/07 ANNUAL ACCTS

View Document

25/02/0825 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

14/02/0814 February 2008 NOTICE OF INTS OUTSIDE UK

View Document

03/02/083 February 2008 CHANGE IN SIT REG ADD

View Document

28/11/0728 November 2007 UPDATED MEM AND ARTS

View Document

28/11/0728 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

30/03/0730 March 2007 31/03/06 ANNUAL ACCTS

View Document

31/01/0731 January 2007 NOTICE OF INTS OUTSIDE UK

View Document

31/01/0731 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

20/07/0620 July 2006 UPDATED MEM AND ARTS

View Document

20/07/0620 July 2006 SPECIAL/EXTRA RESOLUTION

View Document

12/04/0612 April 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

08/07/058 July 2005 31/03/04 ANNUAL ACCTS

View Document

16/02/0516 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

08/02/058 February 2005 NOTICE OF INTS OUTSIDE UK

View Document

06/09/046 September 2004 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

05/08/045 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

05/08/045 August 2004 STATUTORY DECLARATION

View Document

09/07/049 July 2004 CHANGE OF DIRS/SEC

View Document

19/05/0419 May 2004 31/03/03 ANNUAL ACCTS

View Document

13/02/0413 February 2004 NOTICE OF INTS OUTSIDE UK

View Document

02/02/042 February 2004 PARS RE MORTAGE

View Document

29/01/0429 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

24/06/0324 June 2003 31/03/01 ANNUAL ACCTS

View Document

24/06/0324 June 2003 31/03/02 ANNUAL ACCTS

View Document

06/02/036 February 2003 NOTICE OF INTS OUTSIDE UK

View Document

15/01/0315 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

01/05/021 May 2002 PARS RE MORTAGE

View Document

19/03/0219 March 2002 PARS RE MORTAGE

View Document

19/03/0219 March 2002 PARS RE MORTAGE

View Document

10/02/0210 February 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

10/02/0210 February 2002 NOTICE OF INTS OUTSIDE UK

View Document

10/12/0110 December 2001 PARS RE MORTAGE

View Document

24/08/0124 August 2001 CHANGE OF DIRS/SEC

View Document

24/08/0124 August 2001 CHANGE OF DIRS/SEC

View Document

29/03/0129 March 2001 PARS RE MORTAGE

View Document

08/02/018 February 2001 31/03/00 ANNUAL ACCTS

View Document

07/02/017 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

05/02/005 February 2000 31/03/99 ANNUAL ACCTS

View Document

05/02/005 February 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

21/12/9921 December 1999 PARS RE MORTAGE

View Document

03/11/993 November 1999 PARS RE MORTAGE

View Document

03/11/993 November 1999 PARS RE MORTAGE

View Document

03/11/993 November 1999 PARS RE MORTAGE

View Document

03/11/993 November 1999 PARS RE MORTAGE

View Document

03/11/993 November 1999 PARS RE MORTAGE

View Document

06/09/996 September 1999 PARS RE MORTAGE

View Document

16/03/9916 March 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

01/02/991 February 1999 31/03/98 ANNUAL ACCTS

View Document

06/05/986 May 1998 31/03/97 ANNUAL ACCTS

View Document

08/02/988 February 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

08/02/988 February 1998 NOTICE OF INTS OUTSIDE UK

View Document

31/01/9731 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

25/01/9725 January 1997 31/03/96 ANNUAL ACCTS

View Document

20/12/9620 December 1996 NOTICE OF INTS OUTSIDE UK

View Document

08/05/968 May 1996 31/03/95 ANNUAL ACCTS

View Document

04/02/964 February 1996 NOTICE OF INTS OUTSIDE UK

View Document

28/01/9628 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

06/02/956 February 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

06/02/956 February 1995 31/03/94 ANNUAL ACCTS

View Document

21/02/9421 February 1994 31/03/93 ANNUAL ACCTS

View Document

27/01/9427 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

07/04/937 April 1993 31/03/92 ANNUAL ACCTS

View Document

08/03/938 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

17/11/9217 November 1992 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

12/10/9212 October 1992 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/08/924 August 1992 31/12/91 ANNUAL RETURN FORM

View Document

05/03/925 March 1992 31/03/91 ANNUAL ACCTS

View Document

01/07/911 July 1991 31/03/90 ANNUAL ACCTS

View Document

28/05/9128 May 1991 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

24/04/9124 April 1991 MORTGAGE SATISFACTION

View Document

02/03/912 March 1991 31/12/90 ANNUAL RETURN

View Document

18/06/9018 June 1990 31/03/89 ANNUAL ACCTS

View Document

05/06/905 June 1990 CHANGE OF ARD DURING ARP

View Document

11/04/9011 April 1990 30/09/88 ANNUAL ACCTS

View Document

16/03/9016 March 1990 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/03/902 March 1990 31/12/89 ANNUAL RETURN

View Document

21/12/8921 December 1989 NOT OF INTS OUTSIDE UK

View Document

21/04/8921 April 1989 CHANGE OF ARD DURING ARP

View Document

06/03/896 March 1989 31/12/88 ANNUAL RETURN

View Document

11/11/8811 November 1988 31/03/87 ANNUAL ACCTS

View Document

17/10/8817 October 1988 DISPOSAL OR CHARGED PROP

View Document

17/10/8817 October 1988 MORTGAGE SATISFACTION

View Document

13/08/8813 August 1988 CHANGE OF DIRS/SEC

View Document

16/05/8816 May 1988 MORTGAGE SATISFACTION

View Document

19/03/8819 March 1988 31/12/87 ANNUAL RETURN

View Document

20/02/8820 February 1988 31/03/86 ANNUAL ACCTS

View Document

27/05/8727 May 1987 31/12/86 ANNUAL RETURN

View Document

19/01/8719 January 1987 NOT OF INTS OUTSIDE UK

View Document

29/12/8629 December 1986 31/03/85 ANNUAL ACCTS

View Document

01/08/861 August 1986 SPECIAL/EXTRA RESOLUTION

View Document

01/08/861 August 1986 UPDATED MEM AND ARTS

View Document

18/06/8618 June 1986 CHANGE OF DIRS/SEC

View Document

30/05/8630 May 1986 PARS RE MORTAGE

View Document

28/05/8628 May 1986 31/12/85 ANNUAL RETURN

View Document

28/05/8628 May 1986 NOT OF INTS OUTSIDE UK

View Document

28/05/8628 May 1986 NOT OF INTS OUTSIDE UK

View Document

08/07/858 July 1985 31/03/84 ANNUAL ACCTS

View Document

29/03/8529 March 1985 31/12/84 ANNUAL RETURN

View Document

05/03/855 March 1985 NOT OF INTS OUTSIDE UK

View Document

15/06/8415 June 1984 CHANGE OF DIRS/SEC

View Document

24/11/8224 November 1982 03/08/82 ANNUAL RETURN

View Document

23/11/8223 November 1982 PARTICULARS RE DIRECTORS

View Document

09/06/829 June 1982 NOTICE OF ARD

View Document

31/03/8231 March 1982 SITUATION OF REG OFFICE

View Document

29/01/8229 January 1982 31/12/81 ANNUAL RETURN

View Document

29/01/8229 January 1982 SIT OF REGISTER OF MEMS

View Document

10/09/8110 September 1981 PARTICULARS RE DIRECTORS

View Document

10/09/8110 September 1981 PARTICULARS RE DIRECTORS

View Document

10/09/8110 September 1981 PARTICULARS RE DIRECTORS

View Document

10/09/8110 September 1981 PARTICULARS RE DIRECTORS

View Document

16/07/8116 July 1981 SITUATION OF REG OFFICE

View Document

22/06/8122 June 1981 31/12/80 ANNUAL RETURN

View Document

17/10/8017 October 1980 PARS RE MORTAGE

View Document

17/10/8017 October 1980 PARTICULARS RE DIRECTORS

View Document

23/05/8023 May 1980 MEMORANDUM AND ARTICLES

View Document

23/05/8023 May 1980 SPECIAL/EXTRA RESOLUTION

View Document

09/01/809 January 1980 31/12/79 ANNUAL RETURN

View Document

05/01/805 January 1980 PARTICULARS RE DIRECTORS

View Document

01/02/791 February 1979 31/12/78 ANNUAL RETURN

View Document

07/04/787 April 1978 31/12/77 ANNUAL RETURN

View Document

30/09/7730 September 1977 31/12/73 ANNUAL RETURN

View Document

02/02/772 February 1977 31/12/76 ANNUAL RETURN

View Document

30/04/7630 April 1976 31/12/75 ANNUAL RETURN

View Document

23/12/7523 December 1975 31/12/74 ANNUAL RETURN

View Document

08/12/758 December 1975 RETURN OF ALLOTS (CASH)

View Document

08/10/738 October 1973 SITUATION OF REG OFFICE

View Document

08/10/738 October 1973 PARTICULARS RE DIRECTORS

View Document

07/09/737 September 1973 ARTICLES

View Document

07/09/737 September 1973 STATEMENT OF NOMINAL CAP

View Document

07/09/737 September 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/737 September 1973 DECL ON COMPL ON INCORP

View Document

07/09/737 September 1973 MEMORANDUM

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