GIBLIN TELECOM LIMITED

Regency House Regency House, Colnbrook, SL3 8QG, Berkshire
StatusACTIVE
Company No.02583926
CategoryPrivate Limited Company
Incorporated20 Feb 1991
Age33 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

GIBLIN TELECOM LIMITED is an active private limited company with number 02583926. It was incorporated 33 years, 3 months, 11 days ago, on 20 February 1991. The company address is Regency House Regency House, Colnbrook, SL3 8QG, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Apr 2018

Category: Address

Type: AD03

New address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Augustine Giblin

Notification date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Feb 2016

Category: Address

Type: AD03

New address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Change sail address company with new address

Date: 26 Feb 2016

Category: Address

Type: AD02

New address: 337 Bath Road Slough Berkshire SL1 5PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-19

Officer name: Joseph Giblin

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-19

Officer name: Mr Gavin Thomas Giblin

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Joseph Giblin

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-22

Officer name: Gavin Thomas Giblin

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Termination secretary company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Giblin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 20 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 20 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed gavin thomas giblin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 24/09/93 from: shirley lodge 470 london road slough SL3 8QY

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/93; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 08/06/93 from: shirley lodge 470 london road slough SL3 8QY

Documents

View document PDF

Legacy

Date: 07 May 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 24/03/93 from: c/o spencer company formations LTD scorpio house, 102 sydney street chelsea, london SW3 6NJ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 31/03/92 from: 4A warwick court shirland mews maida vale london W9 3DY

Documents

View document PDF

Resolution

Date: 25 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/92; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 14/10/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

Documents

View document PDF

Legacy

Date: 14 Oct 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 15 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 20 Feb 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEAVEN SEEKER LIMITED

10 CAMBRIDGESHIRE CLOSE,WOKINGHAM,RG41 3BD

Number:07017690
Status:ACTIVE
Category:Private Limited Company

NAMIS DEVELOPMENT LTD

5 BLACKDOWN ROAD,CAMBERLEY,GU16 6SH

Number:10389942
Status:ACTIVE
Category:Private Limited Company

PHYSICAL AUDIO LIMITED

15 HEATH PARK ROAD,ROMFORD,RM2 5UB

Number:09480306
Status:ACTIVE
Category:Private Limited Company

PUSH MEDIA VENTURES LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:09092751
Status:ACTIVE
Category:Private Limited Company

SPRINT UK HOLDINGS 1 LIMITED

SEDLEY PLACE, 4TH FLOOR,LONDON,W1C 2JL

Number:07398284
Status:ACTIVE
Category:Private Limited Company

TENCO MANAGEMENT L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL011663
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source