BEN TIBBETTS ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
11/06/2411 June 2024 | Director's details changed for Mrs Charlotte Louise Tibbetts on 2024-06-11 |
11/06/2411 June 2024 | Registered office address changed from 5 Middlebrook Bishops Waltham Southampton Hampshire SO32 1AW United Kingdom to 17 Sycamore Road Bishops Waltham Southampton Hampshire SO32 1ES on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Mr Benjamin Tibbetts on 2024-06-11 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Registered office address changed from Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD United Kingdom to 5 Middlebrook Bishops Waltham Southampton Hampshire SO32 1AW on 2022-02-15 |
15/02/2215 February 2022 | Change of details for Mrs Charlotte Louise Tibbetts as a person with significant control on 2022-02-15 |
15/02/2215 February 2022 | Change of details for Mr Benjamin Tibbetts as a person with significant control on 2022-02-15 |
15/02/2215 February 2022 | Director's details changed for Mrs Charlotte Louise Tibbetts on 2022-02-15 |
15/02/2215 February 2022 | Director's details changed for Mr Benjamin Tibbetts on 2022-02-15 |
15/02/2215 February 2022 | Secretary's details changed for Mrs Charlotte Louise Tibbetts on 2022-02-15 |
04/01/224 January 2022 | Registered office address changed from Clock Offices High Street Bishops Waltham Southampton Hampshire SO32 1AA United Kingdom to Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD on 2022-01-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
29/04/2029 April 2020 | DIRECTOR APPOINTED MRS CHARLOTTE LOUISE TIBBETTS |
18/03/2018 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
10/01/1910 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
16/02/1816 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TIBBETTS / 16/02/2018 |
15/06/1715 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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