CIBSE SERVICES 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 Notification of a person with significant control statement

View Document

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

View Document

09/06/259 June 2025 Termination of appointment of Mark Ewen as a director on 2024-12-12

View Document

16/05/2516 May 2025 Accounts for a small company made up to 2024-12-31

View Document

12/05/2512 May 2025 Appointment of Mr Mark Ewen as a director on 2024-12-12

View Document

08/01/258 January 2025 Termination of appointment of Kevin Mitchell as a director on 2024-12-31

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

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

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

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Stephen Charles Matthews as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Ms Ruth Juliet Carter as a director on 2021-06-01

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART GILMOUR

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ROWAN DE GALE CROWLEY

View Document

15/10/1515 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

04/06/154 June 2015 AUDITOR'S RESIGNATION

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR PATRICK ROGER THOMAS CONAGHAN

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOSS

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/10/1423 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILCOX

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR STEWART GILMOUR

View Document

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

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MICHAEL DAVID SIMPSON

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BALIAN / 07/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MATTHEWS / 07/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER MOSS / 07/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WATSON BROWN / 07/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY WILCOX / 07/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

15/10/0315 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: G OFFICE CHANGED 06/11/98 451 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9LG

View Document

27/10/9827 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 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