About

Registered Number: 05047346
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY

 

Granite Computer Solutions Ltd was founded on 18 February 2004, it has a status of "Active". We don't know the number of employees at Granite Computer Solutions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 08 December 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
CH03 - Change of particulars for secretary 23 October 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 November 2008
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 01 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
AA - Annual Accounts 12 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
363s - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
225 - Change of Accounting Reference Date 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.