About

Registered Number: 05103476
Date of Incorporation: 16/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 7 Vernslade, Bath, Avon, BA1 4DN

 

Graphys Ltd was founded on 16 April 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed as Dyer, Sophie, Robertson, Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Sophie 16 April 2004 - 1
ROBERTSON, Malcolm 16 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 19 April 2015
CH01 - Change of particulars for director 19 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 19 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 May 2009
287 - Change in situation or address of Registered Office 30 May 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 09 July 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.