ADRIAN GIBBONS INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/01/2315 January 2023 Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 2023-01-15

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GIBBONS / 27/06/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GIBBONS / 27/06/2020

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 69 MAIN ROAD STAMFORD LINCOLNSHIRE PE9 3PQ

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GIBBONS / 18/12/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GIBBONS / 18/12/2019

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/08/1527 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/08/1430 August 2014 APPOINTMENT TERMINATED, SECRETARY DAWN MCSHANE

View Document

30/08/1430 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN GIBBONS / 01/01/2010

View Document

12/10/1012 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN MCSHANE / 01/01/2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 118 CHURCH STREET MARKET DEEPING PETERBOROUGH CAMBRIDGESHIRE PE6 8AL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 5A OUNDLE ROAD, CHESTERTON PETERBOROUGH CAMBRIDGESHIRE PE7 3UA

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company