GIRAFFEDOG TECHNICAL 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
06/08/256 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Micro company accounts made up to 2022-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILSON / 22/07/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN WILSON / 23/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN WILSON / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / FAYE RAILEEN WILSON / 22/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILSON / 22/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

24/12/1524 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

26/10/1526 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

20/11/1420 November 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / FAYE RAILEEN WILSON / 19/07/2011

View Document

19/08/1119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILSON / 19/07/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 73 WICKENDEN ROAD SEVENOAKS KENT TN13 3PN

View Document

06/06/116 June 2011 SECRETARY APPOINTED FAYE RAILEEN WILSON

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY ADAM HORN

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM HORN

View Document

17/08/1017 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILSON / 01/10/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILSON / 01/01/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 157 CHRISTCHURCH ROAD ASHFORD KENT TN23 7UY

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 106 WHEELER STREET MAIDSTONE KENT ME14 1UB

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 6 GIDDSPOND COTTAGES BEARSTED ROAD MAIDSTONE KENT ME14 5LE

View Document

09/01/069 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/01/069 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 1 GIRDLE ROAD HITCHIN HERTFORDSHIRE SG4 0AN

View Document

22/07/0422 July 2004 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