GIBSON INTEGRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ALLAN DAWKINS / 19/10/2017

View Document

14/07/1714 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM THE COURTYARD 69 HIGH STREET ASCOT BERKSHIRE SL5 7HP ENGLAND

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR COLIN STEVEN SCRIVENER

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER AYLES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

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

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM CHESTER HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JA ENGLAND

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM AYLES / 17/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAWKINS / 17/10/2012

View Document

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

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CROSSMAN

View Document

04/04/124 April 2012 ADOPT ARTICLES 06/03/2012

View Document

04/04/124 April 2012 06/03/12 STATEMENT OF CAPITAL GBP 10000

View Document

12/10/1112 October 2011 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