GIBSON FIBREGLASS SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/04/252 April 2025 Registered office address changed from Hickstead Works London Road Hickstead Haywards Heath RH17 5LZ England to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2025-04-02

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

02/04/252 April 2025 Statement of affairs

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

04/07/244 July 2024 Amended micro company accounts made up to 2023-02-28

View Document

17/06/2417 June 2024 Director's details changed for Mr Jamie Steven Gibson on 2024-06-17

View Document

17/06/2417 June 2024 Change of details for Mr Jamie Steven Gibson as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Ms Gwyneth Eleanor Morgaine Jenkins on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from The Old Bank House 58 Torton Hill Road Arundel BN18 9HH England to Hickstead Works London Road Hickstead Haywards Heath RH17 5LZ on 2024-06-17

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

22/03/2322 March 2023 Appointment of Ms Gwyneth Eleanor Morgaine Jenkins as a director on 2023-02-07

View Document

07/03/237 March 2023 Termination of appointment of Gwyneth Jenkins as a director on 2023-03-01

View Document

07/03/237 March 2023 Cessation of Gwyneth Jenkins as a person with significant control on 2023-03-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM C/O ARUNDEL BUSINESS ASSOCIATES LTD THE OLD BANK HOUSE 1, THE HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD ENGLAND

View Document

05/10/205 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEVEN GIBSON / 01/01/2017

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS GWYNETH JENKINS / 01/01/2017

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FN

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/10/142 October 2014 DIRECTOR APPOINTED MS GWYNETH JENKINS

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR GWYNETH JENKINS

View Document

17/02/1417 February 2014 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