IAN HOBBS TECHNICAL 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
03/02/253 February 2025 Termination of appointment of Thomas Ian Hobbs as a director on 2025-01-31

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Cessation of Ian Christopher Hobbs as a person with significant control on 2022-08-30

View Document

28/09/2228 September 2022 Cessation of Christine Anne Hobbs as a person with significant control on 2022-08-30

View Document

28/09/2228 September 2022 Notification of Hobbs Investments (South West) Ltd as a person with significant control on 2022-08-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED THOMAS IAN HOBBS

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE HOBBS / 08/06/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE HOBBS / 08/06/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE HOBBS / 08/06/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HOBBS / 08/06/2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE HOBBS / 08/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 40A CHARLTON LANE WESTFIELD IND ESTATE MIDSOMER NORTON BATH BA3 4BD

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028304470014

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028304470013

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028304470012

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028304470010

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028304470009

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028304470011

View Document

19/04/1419 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028304470008

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY PRATER

View Document

06/08/136 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED LEE HOBBS

View Document

14/07/1114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL PRATER / 01/06/2010

View Document

08/07/108 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 40A CHARLTON LANE WESTFIELD IND ESTATE MIDSOMER NORTON,BATH BA3 4AP

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 AUDITOR'S RESIGNATION

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 8A NEW ST WELLS SOMERSET BA5 2LQ

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/932 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 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