Advanced company searchLink opens in new window

GIBSON INTEGRATION LIMITED

Company number 07807973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2014 AP01 Appointment of Mr Colin Steven Scrivener as a director
16 May 2014 TM01 Termination of appointment of Roger Ayles as a director
18 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10,000
18 Oct 2013 AD01 Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England on 18 October 2013
18 Oct 2013 AD01 Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England on 18 October 2013
18 Oct 2013 AD01 Registered office address changed from Unit 8 the Broomhouse 50 Sulivan Road London SW6 3DX United Kingdom on 18 October 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
17 Oct 2012 CH01 Director's details changed for Kevin Dawkins on 17 October 2012
17 Oct 2012 CH01 Director's details changed for Roger Graham Ayles on 17 October 2012
24 Sep 2012 AD01 Registered office address changed from Unit a the Broomhouse 50 Sullivan Road London SW6 3DS United Kingdom on 24 September 2012
24 Sep 2012 TM01 Termination of appointment of Brian Crossman as a director
04 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10,000
12 Oct 2011 NEWINC Incorporation