GIBBS-SANDTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
06/05/256 May 2025 | Termination of appointment of Margaret Gibbs as a secretary on 2025-05-06 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Change of details for Mr Warren Eugene Gibbs as a person with significant control on 2023-07-13 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-06 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2022-07-31 |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/05/2114 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
28/11/1928 November 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
21/11/1821 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
09/01/189 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/12/1713 December 2017 | 31/07/17 UNAUDITED ABRIDGED |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
17/06/1617 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
02/07/152 July 2015 | SAIL ADDRESS CHANGED FROM: C/O S R LYNN & CO 11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW UNITED KINGDOM |
02/07/152 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
07/04/157 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
25/06/1425 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
13/05/1413 May 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/05/1413 May 2014 | 13/05/14 STATEMENT OF CAPITAL GBP 950 |
13/05/1413 May 2014 | RETURN OF PURCHASE OF OWN SHARES |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN EUGENE GIBBS / 01/05/2013 |
18/06/1318 June 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/06/1318 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
07/06/127 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
12/05/1212 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
20/06/1120 June 2011 | SAIL ADDRESS CREATED |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BARNES / 20/06/2011 |
20/06/1120 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
20/06/1120 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY EUGENE GIBBS / 06/06/2010 |
28/06/1028 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN EUGENE GIBBS / 06/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BARNES / 06/06/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN GIBBS / 09/06/2009 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM STATION ROAD BRAUGHING WARE HERTFORDSHIRE SG11 2PB |
25/06/0825 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | LOCATION OF REGISTER OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN GIBBS / 01/04/2008 |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | NEW DIRECTOR APPOINTED |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
01/06/041 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
04/07/024 July 2002 | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
03/10/013 October 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | DIRECTOR RESIGNED |
27/06/0127 June 2001 | SECRETARY RESIGNED |
27/06/0127 June 2001 | NEW SECRETARY APPOINTED |
20/06/0120 June 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 |
06/06/016 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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