GRAHAM ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Alan Tony Eckford as a director on 2025-07-29

View Document

31/07/2531 July 2025 NewAppointment of Mr Adrian Lee Smith as a director on 2025-07-29

View Document

25/06/2525 June 2025 NewFull accounts made up to 2024-08-30

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Full accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Satisfaction of charge 013292390010 in full

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Satisfaction of charge 4 in full

View Document

04/04/234 April 2023 Satisfaction of charge 5 in full

View Document

04/04/234 April 2023 Satisfaction of charge 7 in full

View Document

04/04/234 April 2023 Satisfaction of charge 9 in full

View Document

17/01/2317 January 2023 Full accounts made up to 2022-08-31

View Document

11/10/2211 October 2022 Director's details changed for Tony Alan Eckford on 2022-10-11

View Document

10/10/2210 October 2022 Appointment of Mr Jason Edward Haran as a director on 2022-10-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Appointment of Tony Alan Eckford as a director on 2021-04-01

View Document

04/05/204 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY MARIE SPARKES / 27/02/2020

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAHAM

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MRS SHARON ANN DAVALL

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY MARIE SPARKES / 05/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS CORRINA MARIE GRAHAM-HODSON / 05/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON ANN DAVALL / 05/03/2020

View Document

03/03/203 March 2020 CESSATION OF CORINA MARIE GRAHAM-HODSON AS A PSC

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRINA MARIE GRAHAM-HODSON

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LOUISE SPARKES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY MARIE SPARKES

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINA MARIE GRAHAM-HODSON

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN DAVALL

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE GRAHAM

View Document

07/02/207 February 2020 CESSATION OF CORRY THOMAS GRAHAM DECEASED AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRY THOMAS GRAHAM DECEASED

View Document

15/02/1915 February 2019 CESSATION OF CORRY THOMAS GRAHAM AS A PSC

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR CORRY THOMAS GRAHAM / 06/06/2018

View Document

18/06/1818 June 2018 CESSATION OF PAULINE GRAHAM AS A PSC

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY CORRY GRAHAM

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR CORRY GRAHAM

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BANNISTER

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/05/1325 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013292390010

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR IAN JAMES BANNISTER

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOWLER

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/01/1314 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GRAHAM / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANLEY / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CORRY THOMAS GRAHAM / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FOWLER / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART FRASER / 13/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANK KELLY / 13/12/2012

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CORRY THOMAS GRAHAM / 13/12/2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

17/02/1117 February 2011 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ADOPT ARTICLES 29/07/2010

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CORRY THOMAS GRAHAM / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART FRASER / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK KELLY / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE GRAHAM / 30/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FOWLER / 30/01/2010

View Document

14/01/1014 January 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

19/05/0919 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED FRANK KELLY

View Document

05/02/095 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 NC INC ALREADY ADJUSTED 05/08/94

View Document

19/08/9419 August 1994 £ NC 100/100000 05/08

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/02/9322 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9322 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/01/91; CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

16/07/8716 July 1987 COMPANY NAME CHANGED GRAHAM SHEETMETAL FABRICATORS LI MITED CERTIFICATE ISSUED ON 17/07/87

View Document

22/04/8722 April 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

08/09/778 September 1977 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