GIBBY SERVICES LTD

Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

20/11/2420 November 2024 Notification of Gibby Holdings Ltd as a person with significant control on 2024-10-29

View Document

20/11/2420 November 2024 Termination of appointment of Dawn Elizabeth Gibbins as a director on 2024-10-29

View Document

20/11/2420 November 2024 Cessation of Mark Gibbins as a person with significant control on 2024-10-29

View Document

28/10/2428 October 2024 Termination of appointment of Charles Gibbins as a director on 2024-09-03

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

29/04/2429 April 2024 Appointment of Mr Joe Gibbins as a director on 2024-04-24

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

13/06/2313 June 2023 Appointment of Mr Thomas Gibbins as a director on 2023-06-12

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS DAWN ELIZABETH GIBBINS

View Document

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 ARTICLES OF ASSOCIATION

View Document

11/11/1511 November 2015 ALTER ARTICLES 24/09/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/01/152 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

02/01/152 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 SAIL ADDRESS CREATED

View Document

22/10/1422 October 2014 ALTER ARTICLES 09/10/2014

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 PREVEXT FROM 31/12/2013 TO 30/04/2014

View Document

03/01/143 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 05/04/13 STATEMENT OF CAPITAL GBP 600000

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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