GRAPHIC EXPRESSIONS LIMITED

C/O V&R Accountancy Services Cropton House C/O V&R Accountancy Services Cropton House, Formby, L37 4AQ, Merseyside, England
StatusACTIVE
Company No.03506391
CategoryPrivate Limited Company
Incorporated09 Feb 1998
Age26 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

GRAPHIC EXPRESSIONS LIMITED is an active private limited company with number 03506391. It was incorporated 26 years, 4 months, 6 days ago, on 09 February 1998. The company address is C/O V&R Accountancy Services Cropton House C/O V&R Accountancy Services Cropton House, Formby, L37 4AQ, Merseyside, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Higham

Change date: 2021-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Stephen Higham

Change date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 1-3 Crosby Road South Waterloo Liverpool L22 1RG England

New address: C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 131 Vauxhall Road Liverpool Merseyside L3 6BN

New address: 1-3 Crosby Road South Waterloo Liverpool L22 1RG

Change date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 131 Vauxhall Road Liverpool Merseyside L3 6BN United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: Unit 4 Brickfields Huyton Business Park Merseyside L36 6HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed express engineering supplies LIMITED\certificate issued on 02/03/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 11/01/01 from: unit 240D picton works picton road wavertree liverpool L15 4LP

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/99 to 30/06/99

Documents

View document PDF

Incorporation company

Date: 09 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTTING EDGE GROUNDS AND GARDENS LTD

SALOU GLOUCESTER ROAD,CHELTENHAM,GL54 4HR

Number:07425055
Status:ACTIVE
Category:Private Limited Company

KAZ GROUP CONTRACTOR LIMITED

8 FULLER COURT,LONDON,N8 8JD

Number:10348379
Status:ACTIVE
Category:Private Limited Company

LONDON AND SOUTH PROPERTY SERVICES LTD.

ABBEY HOUSE,ROMSEY,SO51 9AQ

Number:02813347
Status:ACTIVE
Category:Private Limited Company

MEHAK GRILL HOUSE LTD

786 HIGH ROAD ILFORD,LONDON,IG3 8TH

Number:11034298
Status:ACTIVE
Category:Private Limited Company

REBECCA SPENCER DESIGN LIMITED

18B GROVE PARK ROAD,LONDON,N15 4SN

Number:10438411
Status:ACTIVE
Category:Private Limited Company
Number:FC030372
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source