WE DO GRAPHICS AND INSTALLS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Registered office address changed to PO Box 4385, 11976569 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/05/233 May 2023 Change of details for Mr Garry Adams Willoughby as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Garry Adams Willoughby on 2023-05-03

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

26/04/2226 April 2022 Director's details changed for Mr Garry Adams Willoughby on 2021-05-22

View Document

26/04/2226 April 2022 Change of details for Mr Garry Adams Willoughby as a person with significant control on 2021-05-22

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/03/215 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119765690001

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LARS KOSTER / 22/06/2020

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LARS KOSTER / 22/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ADAMS WILLOUGHBY / 22/06/2020

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR GARRY ADAMS WILLOUGHBY / 22/06/2020

View Document

15/06/2015 June 2020 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2020-06-15

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119765690001

View Document

02/05/192 May 2019 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