PHILIP GIBBS INSURANCE BROKERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to A4 Links House Dundas Lane Portsmouth PO3 5BL on 2023-09-20

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

09/02/239 February 2023 Satisfaction of charge 2 in full

View Document

09/02/239 February 2023 Satisfaction of charge 1 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/09/1724 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 21/01/15 STATEMENT OF CAPITAL GBP 150000

View Document

01/04/151 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GIBBS / 01/04/2013

View Document

01/05/131 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY GIBBS / 01/04/2013

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SALLY GIBBS / 01/04/2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1011 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY GIBBS / 01/04/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 GBP IC 214200/214170 31/03/09 GBP SR 30@1=30

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/0824 June 2008 CAPITALS NOT ROLLED UP

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA GRAY

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GRAY

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0814 February 2008 NC INC ALREADY ADJUSTED 08/01/08

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS; AMEND

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 01/04/02

View Document

04/10/024 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/024 October 2002 £ NC 10000/56000 01/04/

View Document

03/05/023 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 COMPANY NAME CHANGED A.I.M. COMMERCIAL LIMITED CERTIFICATE ISSUED ON 11/03/02

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

27/08/9727 August 1997 EXEMPTION FROM APPOINTING AUDITORS 25/07/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 41 LONDON STREET ANDOVER HAMPSHIRE SP10 2NU

View Document

03/07/963 July 1996 AUDITOR'S RESIGNATION

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

02/07/952 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/946 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

17/04/9417 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8929 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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