GIBBS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 17/12/2417 December 2024 | Confirmation statement made on 2024-10-17 with no updates | 
| 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 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates | 
| 18/12/2318 December 2023 | Termination of appointment of Noel Alfred Lane as a director on 2023-12-11 | 
| 01/11/231 November 2023 | Appointment of Ms Deborah Jane Ogilvie Gibbs as a director on 2023-11-01 | 
| 01/11/231 November 2023 | Appointment of Mr Richard Dennis Jones as a director on 2023-11-01 | 
| 19/10/2319 October 2023 | Notification of Deborah Jane Ogilvie Gibbs as a person with significant control on 2023-10-13 | 
| 19/10/2319 October 2023 | Withdrawal of a person with significant control statement on 2023-10-19 | 
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates | 
| 01/04/231 April 2023 | Statement of capital following an allotment of shares on 2023-03-29 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates | 
| 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 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-21 with no updates | 
| 26/12/2126 December 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 11/12/2011 December 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 10/06/2010 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL JENKINS | 
| 03/04/203 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 11100001 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED | 
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES | 
| 26/09/1926 September 2019 | 17/09/19 STATEMENT OF CAPITAL GBP 11100000 | 
| 02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN GIBBS | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES | 
| 27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 09/10/189 October 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD JONES | 
| 09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 10/01/1710 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | 
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | 
| 09/03/169 March 2016 | DISS40 (DISS40(SOAD)) | 
| 08/03/168 March 2016 | FIRST GAZETTE | 
| 07/03/167 March 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | 
| 22/12/1522 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders | 
| 19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY GIBBS / 19/08/2015 | 
| 28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ALFRED LANE / 24/07/2015 | 
| 23/07/1523 July 2015 | DIRECTOR APPOINTED MR NOEL ALFRED LANE | 
| 02/04/152 April 2015 | 20/03/15 STATEMENT OF CAPITAL GBP 8500000 | 
| 12/01/1512 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | 
| 23/12/1423 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders | 
| 12/02/1412 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | 
| 23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders | 
| 14/01/1314 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | 
| 03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders | 
| 13/04/1213 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 2000000 | 
| 03/01/123 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders | 
| 12/12/1112 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | 
| 29/12/1029 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | 
| 22/12/1022 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders | 
| 13/12/1013 December 2010 | DIRECTOR APPOINTED MR RICHARD DENNIS JONES | 
| 01/03/101 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | 
| 24/12/0924 December 2009 | Annual return made up to 21 December 2009 with full list of shareholders | 
| 19/02/0919 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | 
| 16/02/0916 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | 
| 18/02/0818 February 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | 
| 23/11/0723 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | 
| 06/01/076 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | 
| 13/10/0613 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | 
| 10/01/0610 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | 
| 04/01/064 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | 
| 11/10/0511 October 2005 | SECRETARY RESIGNED | 
| 11/10/0511 October 2005 | APP/RES SEC/FILE FORMS 30/09/05 | 
| 11/10/0511 October 2005 | NEW SECRETARY APPOINTED | 
| 10/05/0510 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | 
| 23/03/0523 March 2005 | SECRETARY RESIGNED | 
| 23/03/0523 March 2005 | NEW SECRETARY APPOINTED | 
| 23/12/0423 December 2004 | RES AND APPOINT SECRETA 08/12/04 | 
| 14/12/0414 December 2004 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | 
| 14/12/0414 December 2004 | SECRETARY RESIGNED | 
| 14/12/0414 December 2004 | NEW SECRETARY APPOINTED | 
| 03/03/043 March 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | 
| 20/11/0320 November 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | 
| 17/02/0317 February 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | 
| 04/08/024 August 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | 
| 31/01/0231 January 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | 
| 15/01/0215 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | 
| 22/01/0122 January 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | 
| 06/10/006 October 2000 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | 
| 27/03/0027 March 2000 | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | 
| 21/01/0021 January 2000 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: WITHERLEY HOUSE CARLYON ROAD ATHERSTONE WARWICKSHIRE CV9 1LQ | 
| 05/01/005 January 2000 | SHARES AGREEMENT OTC | 
| 30/11/9930 November 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/99 | 
| 14/10/9914 October 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | 
| 30/07/9930 July 1999 | £ NC 1000/1000000 01/0 | 
| 26/07/9926 July 1999 | SECRETARY RESIGNED | 
| 18/05/9918 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 16/05/9916 May 1999 | REGISTERED OFFICE CHANGED ON 16/05/99 FROM: PLUMTREE COURT LONDON EC4A 4HT | 
| 06/01/996 January 1999 | NEW DIRECTOR APPOINTED | 
| 06/01/996 January 1999 | DIRECTOR RESIGNED | 
| 06/01/996 January 1999 | SECRETARY RESIGNED | 
| 31/12/9831 December 1998 | NEW SECRETARY APPOINTED | 
| 21/12/9821 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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