GIBSON INTEGRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
16/07/1916 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN DAWKINS / 19/10/2017 |
14/07/1714 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THE COURTYARD 69 HIGH STREET ASCOT BERKSHIRE SL5 7HP ENGLAND |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM CHESTER HOUSE FULHAM GREEN 81-83 FULHAM HIGH STREET LONDON SW6 3JA |
06/11/156 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1416 May 2014 | DIRECTOR APPOINTED MR COLIN STEVEN SCRIVENER |
16/05/1416 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER AYLES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM CHESTER HOUSE FULHAM GREEN 81-83 FULHAM HIGH STREET LONDON SW6 3JA ENGLAND |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 8 THE BROOMHOUSE 50 SULIVAN ROAD LONDON SW6 3DX UNITED KINGDOM |
18/10/1318 October 2013 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM CHESTER HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JA ENGLAND |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM AYLES / 17/10/2012 |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAWKINS / 17/10/2012 |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM UNIT A THE BROOMHOUSE 50 SULLIVAN ROAD LONDON SW6 3DS UNITED KINGDOM |
24/09/1224 September 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CROSSMAN |
04/04/124 April 2012 | ADOPT ARTICLES 06/03/2012 |
04/04/124 April 2012 | 06/03/12 STATEMENT OF CAPITAL GBP 10000 |
12/10/1112 October 2011 | 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