GIBBY SERVICES LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Total exemption full accounts made up to 2025-04-30 |
15/05/2515 May 2025 | Confirmation statement made on 2025-04-22 with updates |
30/12/2430 December 2024 | Change of share class name or designation |
20/11/2420 November 2024 | Notification of Gibby Holdings Ltd as a person with significant control on 2024-10-29 |
20/11/2420 November 2024 | Termination of appointment of Dawn Elizabeth Gibbins as a director on 2024-10-29 |
20/11/2420 November 2024 | Cessation of Mark Gibbins as a person with significant control on 2024-10-29 |
28/10/2428 October 2024 | Termination of appointment of Charles Gibbins as a director on 2024-09-03 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-04-30 |
13/08/2413 August 2024 | Certificate of change of name |
24/05/2424 May 2024 | Change of share class name or designation |
24/05/2424 May 2024 | Change of share class name or designation |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-22 with updates |
29/04/2429 April 2024 | Appointment of Mr Joe Gibbins as a director on 2024-04-24 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-30 |
13/06/2313 June 2023 | Appointment of Mr Thomas Gibbins as a director on 2023-06-12 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
09/05/229 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-04-30 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/11/162 November 2016 | DIRECTOR APPOINTED MRS DAWN ELIZABETH GIBBINS |
22/12/1522 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
26/11/1526 November 2015 | ARTICLES OF ASSOCIATION |
11/11/1511 November 2015 | ALTER ARTICLES 24/09/2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/01/152 January 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
02/01/152 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
02/01/152 January 2015 | SAIL ADDRESS CREATED |
22/10/1422 October 2014 | ALTER ARTICLES 09/10/2014 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | PREVEXT FROM 31/12/2013 TO 30/04/2014 |
03/01/143 January 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
19/12/1319 December 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 600000 |
06/12/126 December 2012 | 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