CRAIG SIBLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

09/10/229 October 2022 Registration of charge 049717760002, created on 2022-10-07

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049717760001

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG SIBLEY / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SIBLEY / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 138 ABERGELE ROAD COLWYN BAY LL29 7ST WALES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 19 LENWOOD COUNTRY CLUB LENWOOD ROAD NORTHAM BIDEFORD DEVON EX39 3PN ENGLAND

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIBLEY / 01/01/2013

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 1 VARDRE VIEW TERRACE DEGANWY GWYNEDD LL31 9TE

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 36 FLINT WAY ST NEOTS CAMBRIDGESHIRE PE19 2RU

View Document

24/04/1524 April 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

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

View Accounts

29/09/1429 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 20 November 2013 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN SIBLEY

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIBLEY / 19/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIBLEY / 07/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SIBLEY / 19/11/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED 1ST DISPATCH LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 8 DUKES COURT, 54/62 NEWMARKET ROAD, CAMBRIDGE CAMBRIDGESHIRE CB5 8DZ

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 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