GRAPHENE SENSOR SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

06/01/246 January 2024 Change of details for Mr Jamie Williams as a person with significant control on 2024-01-06

View Document

06/01/246 January 2024 Director's details changed for Dr Jamie Williams on 2024-01-06

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Current accounting period extended from 2022-04-30 to 2022-10-31

View Document

02/02/222 February 2022 Director's details changed for Mr Steven Williams on 2022-02-01

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/01/2229 January 2022 Director's details changed for Mr Jamie Williams on 2022-01-16

View Document

29/01/2229 January 2022 Change of details for Mr Jamie Williams as a person with significant control on 2022-01-13

View Document

24/06/2124 June 2021 Appointment of Mr Christopher Richard Phillips as a director on 2021-06-20

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM THE OLD SCHOOL GREAT LANGTON NORTHALLERTON NORTH YORKSHIRE DL7 0TE ENGLAND

View Document

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNING

View Document

18/11/1818 November 2018 APPOINTMENT TERMINATED, SECRETARY EMMA WOODS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

13/05/1713 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

05/05/165 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/04/1610 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 41 HAZEL STREET LEICESTER LE2 7JN

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WILLIAMS / 01/07/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE MANNING / 04/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/04/1519 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM FLAT B6, OPAL COURT 60 LANCASTER ROAD LEICESTER LE1 7HA UNITED KINGDOM

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR ROBERT GEORGE MANNING

View Document

07/04/147 April 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