GIBBS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

03/05/243 May 2024 Registered office address changed from 31 Holte Road Atherstone CV9 1HN England to 23 Albert Bridge House 23 Albert Bridge House 127 Albert Bridge Road London SW11 4PL on 2024-05-03

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

18/12/2318 December 2023 Termination of appointment of Noel Alfred Lane as a director on 2023-12-11

View Document

01/11/231 November 2023 Appointment of Ms Deborah Jane Ogilvie Gibbs as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Richard Dennis Jones as a director on 2023-11-01

View Document

19/10/2319 October 2023 Notification of Deborah Jane Ogilvie Gibbs as a person with significant control on 2023-10-13

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

01/04/231 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from Avenue Road Nuneaton Warwickshire CV11 4LY to 31 Holte Road Atherstone CV9 1HN on 2022-12-12

View Document

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

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

26/12/2126 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL JENKINS

View Document

03/04/203 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 11100001

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 17/09/19 STATEMENT OF CAPITAL GBP 11100000

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBS

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY GIBBS / 19/08/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ALFRED LANE / 24/07/2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR NOEL ALFRED LANE

View Document

02/04/152 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 8500000

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 2000000

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR RICHARD DENNIS JONES

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/12/0924 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 APP/RES SEC/FILE FORMS 30/09/05

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 RES AND APPOINT SECRETA 08/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: WITHERLEY HOUSE CARLYON ROAD ATHERSTONE WARWICKSHIRE CV9 1LQ

View Document

05/01/005 January 2000 SHARES AGREEMENT OTC

View Document

30/11/9930 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/99

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

30/07/9930 July 1999 £ NC 1000/1000000 01/0

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 REGISTERED OFFICE CHANGED ON 16/05/99 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 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