About

Registered Number: 06519224
Date of Incorporation: 29/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 23 Robjohns Road, Chelmsford, CM1 3AG

 

Graphic Installs Ltd was registered on 29 February 2008 with its registered office in Chelmsford, it's status is listed as "Active". The companies directors are listed as Atheis, Daniel David, Simmons, David Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHEIS, Daniel David 01 October 2014 - 1
SIMMONS, David Andrew 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 April 2015
SH01 - Return of Allotment of shares 28 April 2015
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AA - Annual Accounts 12 June 2014
AD01 - Change of registered office address 12 June 2014
TM01 - Termination of appointment of director 06 June 2014
TM02 - Termination of appointment of secretary 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
225 - Change of Accounting Reference Date 20 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.