GIBSON CENTRI-TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/06/246 June 2024 Satisfaction of charge 015013420005 in full

View Document

08/05/248 May 2024 Cessation of Martin Douglas Gibson as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Notification of Gibson Integrated Ltd as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Cessation of Jean Iris Gibson as a person with significant control on 2024-05-07

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Termination of appointment of Elizabeth Anne Lockhart as a secretary on 2023-03-31

View Document

15/02/2315 February 2023 Registration of charge 015013420005, created on 2023-02-13

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

31/12/1331 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

16/01/1316 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS JEAN IRIS GIBSON

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GIBSON / 09/01/2012

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH WATKINS / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS GIBSON / 09/01/2012

View Document

10/08/1110 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1118 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 160000

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GIBSON

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SAMUEL GIBSON / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES GIBSON / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: HILLTOP WORKS TRENT VALLEY INDUSTRIAL CENTRE EASTERN AVENUE LICHFIELD,STAFFS WS13 6RL

View Document

05/01/985 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9621 July 1996 NEW SECRETARY APPOINTED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ALLOT SHARES 15/12/95

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/04/9421 April 1994 Accounts for a small company made up to 1993-11-30

View Document

10/01/9410 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

10/01/9410 January 1994

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

13/07/9313 July 1993 Full accounts made up to 1992-11-30

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 Full accounts made up to 1991-11-30

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: WARWICK HOUSE FORGE LANE MINWORTH SUTTON COLDFIELD B76 8AH

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

31/01/9231 January 1992

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/01/92

View Document

31/01/9231 January 1992

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992 � NC 10000/500000 29/11/91

View Document

27/01/9227 January 1992

View Document

27/01/9227 January 1992 Resolutions

View Document

27/01/9227 January 1992 Resolutions

View Document

27/01/9227 January 1992 Resolutions

View Document

27/01/9227 January 1992 ALTER MEM AND ARTS 29/11/91 NC INC ALREADY ADJUSTED 29/11/91 AUTH ALLOT OF SECURITY 29/11/91

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9116 June 1991 Full accounts made up to 1990-11-30

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/11/906 November 1990 Full accounts made up to 1989-11-30

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

15/01/9015 January 1990 Full accounts made up to 1988-11-30

View Document

15/01/9015 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990

View Document

15/06/8915 June 1989 Resolutions

View Document

15/06/8915 June 1989 ALTER MEM AND ARTS 310589

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

15/06/8915 June 1989 Resolutions

View Document

15/06/8915 June 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 310589

View Document

15/06/8915 June 1989

View Document

14/11/8814 November 1988 NC INC ALREADY ADJUSTED

View Document

14/11/8814 November 1988 Resolutions

View Document

14/11/8814 November 1988

View Document

14/11/8814 November 1988 � NC 100/10000 28/10/

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

17/10/8817 October 1988

View Document

17/10/8817 October 1988 Full accounts made up to 1987-11-30

View Document

17/10/8817 October 1988 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 Full accounts made up to 1986-11-30

View Document

03/12/873 December 1987

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

22/07/8722 July 1987

View Document

22/07/8722 July 1987 DIRECTOR RESIGNED

View Document

01/01/871 January 1987

View Document

27/09/8627 September 1986 Full accounts made up to 1985-11-30

View Document

27/09/8627 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

27/09/8627 September 1986

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

23/05/8623 May 1986 NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986

View Document

11/06/8011 June 1980 Incorporation

View Document

11/06/8011 June 1980 Miscellaneous

View Document

11/06/8011 June 1980 Miscellaneous

View Document

11/06/8011 June 1980 Incorporation

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