Advanced company searchLink opens in new window

GIBSON AUTOMATION LTD

Company number 08537385

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)
18 Jul 2024 AA Micro company accounts made up to 31 October 2023
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
07 Aug 2023 AA Micro company accounts made up to 31 October 2022
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
30 Sep 2020 AA Micro company accounts made up to 31 October 2019
08 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
31 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
07 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
19 Oct 2017 CH01 Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017
14 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
01 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mr Colin Steven Scrivener on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017
18 Aug 2016 AA01 Current accounting period extended from 31 May 2016 to 31 October 2016
21 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 6
10 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Dec 2015 AD01 Registered office address changed from 7 Fawn Rise Henfield West Sussex BN5 9EZ to The Courtyard High Street Ascot Berkshire SL5 7HP on 15 December 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 August 2015
  • GBP 6
18 Aug 2015 AP01 Appointment of Mr Colin Steven Scrivener as a director on 7 August 2015