GRAHAM FIRTH COMMUNICATIONS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type total exemption full. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-07-16 View Report
Accounts. Accounts type total exemption full. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type total exemption full. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-07-17 View Report
Accounts. Accounts type total exemption small. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2016-07-21 View Report
Address. New address: Sturton Grange Ridge Road Micklefield Leeds LS25 4DZ. Change date: 2016-07-06. Old address: 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ England. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Address. Change date: 2016-05-23. Old address: Sturton Grange Ridge Road Micklefield Leeds LS25 4DZ England. New address: 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ. 2016-05-23 View Report
Address. Change date: 2016-05-11. Old address: 9 Armley Link Armley Road Leeds LS12 2QN. New address: Sturton Grange Ridge Road Micklefield Leeds LS25 4DZ. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type total exemption small. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type total exemption small. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2011-07-19 View Report
Accounts. Accounts type total exemption small. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Officers. Officer name: Dean Jewitt. Change date: 2010-07-16. 2010-07-22 View Report
Officers. Change date: 2010-07-16. Officer name: Susan Margaret Firth. 2010-07-22 View Report
Officers. Change date: 2010-07-16. Officer name: Graham Leslie Firth. 2010-07-22 View Report
Accounts. Accounts type total exemption small. 2010-06-15 View Report
Officers. Description: Director appointed dean jewitt. 2009-09-23 View Report
Accounts. Accounts type total exemption small. 2009-07-20 View Report
Annual return. Legacy. 2009-07-16 View Report
Officers. Description: Director and secretary's change of particulars / susan firth / 16/07/2009. 2009-07-16 View Report
Officers. Description: Director's change of particulars / graham firth / 15/07/2009. 2009-07-16 View Report
Accounts. Accounts type total exemption small. 2008-07-30 View Report
Annual return. Legacy. 2008-07-17 View Report
Accounts. Accounts type total exemption small. 2007-07-18 View Report
Annual return. Legacy. 2007-07-17 View Report
Annual return. Legacy. 2006-07-17 View Report
Accounts. Accounts type total exemption small. 2006-06-20 View Report
Accounts. Accounts type total exemption small. 2005-07-26 View Report
Annual return. Legacy. 2005-07-21 View Report
Accounts. Accounts type small. 2004-08-02 View Report
Annual return. Legacy. 2004-07-27 View Report
Annual return. Legacy. 2003-07-29 View Report