CIBSE CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewCessation of The Chartered Institution of Building Services Engineers as a person with significant control on 2025-06-25

View Document

25/06/2525 June 2025 NewNotification of a person with significant control statement

View Document

15/05/2515 May 2025 Accounts for a small company made up to 2024-12-31

View Document

12/05/2512 May 2025 Director's details changed for Mr John Kieran O'brien on 2025-05-12

View Document

16/12/2416 December 2024 Registered office address changed from 222 Balham High Road London SW12 9BS to 91-94 Saffron Hill 91-94 Saffron Hill London EC1N 8QP on 2024-12-16

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

17/05/2417 May 2024 Appointment of Mr John Kieran O'brien as a director on 2024-05-06

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Andrew John Geens as a director on 2023-02-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Stuart Watson Brown as a secretary on 2022-01-19

View Document

18/01/2218 January 2022 Termination of appointment of Stuart Watson Brown as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Ms Ruth Juliet Carter as a director on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Termination of appointment of Bryan Franklin as a director on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

08/11/218 November 2021 Appointment of Mr John Walker Field as a director on 2021-11-08

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS

View Document

14/08/1914 August 2019 CESSATION OF CIBSE SERVICES LTD AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CHARTERED INSTITUTION OF BUILDING SERVICES ENGINEERS

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED PROFESSOR ANDREW JOHN GEENS

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BALIAN

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FRANKLIN / 05/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY APPOINTED MR STUART WATSON BROWN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID RYAN

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY LINDA HARDING

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR DAVID RYAN

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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