C & K GIBSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Unaudited abridged accounts made up to 2024-08-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-08-31 |
30/05/2430 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
08/08/238 August 2023 | Satisfaction of charge NI6170510002 in full |
07/08/237 August 2023 | Registration of charge NI6170510003, created on 2023-08-04 |
07/08/237 August 2023 | Registration of charge NI6170510004, created on 2023-08-04 |
10/03/2310 March 2023 | Micro company accounts made up to 2022-08-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
11/01/2211 January 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
20/12/1920 December 2019 | PREVEXT FROM 31/03/2019 TO 31/08/2019 |
11/11/1911 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6170510001 |
02/09/192 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6170510002 |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBSON |
30/08/1930 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K TOAL LTD |
30/08/1930 August 2019 | DIRECTOR APPOINTED MR KILIAN TOAL |
30/08/1930 August 2019 | CESSATION OF CRAIG STEWART GIBSON AS A PSC |
30/08/1930 August 2019 | APPOINTMENT TERMINATED, DIRECTOR KAREN GIBSON |
29/08/1929 August 2019 | Annual accounts for year ending 29 Aug 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6170510001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GIBSON / 15/01/2015 |
23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GIBSON / 15/01/2015 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM C/O MOORE STEPHENS DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST CO ANTIM BT1 5GB |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
28/03/1428 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
13/03/1413 March 2014 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
28/02/1328 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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