SIBER ENGINEERING LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

22/08/2422 August 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Registered office address changed from Ham Lane Kingswinford West Midlands DY6 7JU to Bay 1 37 Second Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7UL on 2021-11-09

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

25/06/2025 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

08/05/198 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

11/05/1811 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOALER / 02/07/2015

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOALER / 08/07/2014

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BEVERLEY BOALER / 06/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOALER / 06/07/2014

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOALER / 06/07/2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 128 SOUTH ROAD NORTON STOURBRIDGE WEST MIDLANDS DY8 3UJ

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/07/1013 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 38 HIGH STREET WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 4NJ

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED SYBER ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 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