GIBSON'S REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewChange of details for Mr Ronald Gibson as a person with significant control on 2025-10-29

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-29 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

13/10/2213 October 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

25/10/2125 October 2021 Change of details for Mr Ronnie Gibson as a person with significant control on 2021-10-22

View Document

25/10/2125 October 2021 Registered office address changed from 54 Tyne View Hebburn NE31 1EA England to 122 Campbell Park Road Hebburn NE31 2SH on 2021-10-25

View Document

22/10/2122 October 2021 Director's details changed for Mrs Donna Gibson on 2021-10-22

View Document

28/09/2128 September 2021 Termination of appointment of Ronnie Gibson as a director on 2021-09-15

View Document

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

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

26/11/1826 November 2018 CESSATION OF RONNIE GIBSON AS A PSC

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONNIE GIBSON

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 48 EDDLESTON RICKLETON WASHINGTON TYNE AND WEAR NE38 9ED ENGLAND

View Document

25/01/1725 January 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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