Advanced company searchLink opens in new window

GRAPHIXSIGNS LTD

Company number 05552946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
02 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4
27 Sep 2013 CH01 Director's details changed for Mr Dave Frith on 27 September 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
11 Jul 2011 AP01 Appointment of Lee Frith Williams as a director
28 Jan 2011 AP03 Appointment of Mrs Diane Williams as a secretary
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
08 Dec 2010 TM01 Termination of appointment of Lee Frith Williams as a director
08 Dec 2010 TM02 Termination of appointment of Lee Frith Williams as a secretary
21 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Dave Frith on 2 September 2010
21 Sep 2010 CH03 Secretary's details changed for Lee David Frith Williams on 2 September 2010
21 Sep 2010 CH01 Director's details changed for Lee David Frith Williams on 2 September 2010
21 Sep 2010 AD01 Registered office address changed from 16 Yealand Drive Barrow in Furness Cumbria LA14 4JX on 21 September 2010
20 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
15 Oct 2009 CH01 Director's details changed for Lee David Frith Williams on 2 October 2009
15 Oct 2009 CH03 Secretary's details changed for Lee David Frith Williams on 2 October 2009
15 Oct 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders