C & K GIBSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Satisfaction of charge NI6170510002 in full

View Document

07/08/237 August 2023 Registration of charge NI6170510003, created on 2023-08-04

View Document

07/08/237 August 2023 Registration of charge NI6170510004, created on 2023-08-04

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6170510001

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6170510002

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG GIBSON

View Document

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K TOAL LTD

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR KILIAN TOAL

View Document

30/08/1930 August 2019 CESSATION OF CRAIG STEWART GIBSON AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN GIBSON

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6170510001

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GIBSON / 15/01/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GIBSON / 15/01/2015

View Document

23/03/1523 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM C/O MOORE STEPHENS DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST CO ANTIM BT1 5GB

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 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