GRAPHENE BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

12/05/2512 May 2025 Registered office address changed from 1 Paradise Way Darlington DL2 2GD England to 5 Wingates Morpeth NE65 8RW on 2025-05-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-22 with updates

View Document

01/10/241 October 2024 Change of details for Mr David Steven Riley as a person with significant control on 2022-09-15

View Document

27/09/2427 September 2024 Change of details for Mr David Steven Riley as a person with significant control on 2024-09-20

View Document

26/09/2426 September 2024 Change of details for Mr David Steven Riley as a person with significant control on 2024-09-20

View Document

26/09/2426 September 2024 Director's details changed for Mr David Steven Riley on 2024-09-20

View Document

26/09/2426 September 2024 Director's details changed for Mr David Steven Riley on 2024-09-20

View Document

26/09/2426 September 2024 Cessation of Victoria Mcguire as a person with significant control on 2022-09-15

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/09/2228 September 2022 Termination of appointment of Victoria Mcguire as a director on 2022-09-15

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

09/12/219 December 2021 Change of share class name or designation

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN RILEY / 26/01/2021

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

26/01/2126 January 2021 30/11/20 STATEMENT OF CAPITAL GBP 300

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 16 FAIRFIELD GREEN WEST MONKSEATON WHITLEY BAY NE25 9SG UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 1 HARTHOPE COURT ST MARY PARK MORPETH NE61 6DD ENGLAND

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE DARGAVEL

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MCGUIRE / 14/04/2017

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MRS YVONNE ELIZABETH LILLIAN DARGAVEL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

20/05/1820 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 1 1 HARTHOPE COURT ST MARY PARK MORPETH NE61 6DD ENGLAND

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STEVEN RILEY / 24/11/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN RILEY / 24/11/2017

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 52 LONGRIDGE AVENUE NEWCASTLE UPON TYNE NE7 7LB

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/08/168 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1410 November 2014 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