GIBSON ROBOTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Resolutions

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

25/02/2525 February 2025 Change of details for Mr Joseph Gibson as a person with significant control on 2025-01-13

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from Suite 1 Skypark 8 Elliot Place Glasgow Strathclyde G3 8EP Scotland to Suite 1, Skypark 1 8 Elliot Street Glasgow Strathclyde G3 8EP on 2025-02-10

View Document

13/08/2413 August 2024 Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE Scotland to Suite 1 Skypark 8 Elliot Place Glasgow Strathclyde G3 8EP on 2024-08-13

View Document

09/05/249 May 2024 Registered office address changed from Higgs Centre for Innovation, Royal Observatory Edinburgh Blackford Hill Edinburgh EH9 3HJ Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE on 2024-05-09

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Previous accounting period shortened from 2021-01-31 to 2020-12-31

View Document

02/07/212 July 2021 Registered office address changed from 0/3 1 Duke Wynd Glasgow G4 0WX Scotland to Skypark 18 Elliot Place Glasgow G3 8EP on 2021-07-02

View Document

24/06/2124 June 2021 Appointment of Gabriel Directors Ltd as a director on 2021-06-17

View Document

24/06/2124 June 2021 Sub-division of shares on 2021-06-17

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

23/06/2123 June 2021 Memorandum and Articles of Association

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/01/203 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information