SIBERT INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/02/2116 February 2021 CESSATION OF PAUL JAMES SIBERT AS A PSC

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JUSTIN LOCKE

View Document

09/02/219 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 100

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SIBERT

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL SIBERT

View Document

27/01/2127 January 2021 STATEMENT BY DIRECTORS

View Document

27/01/2127 January 2021 REDUCE ISSUED CAPITAL 06/01/2021

View Document

27/01/2127 January 2021 SOLVENCY STATEMENT DATED 06/01/21

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR IAN JUSTIN LOCKE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/10/207 October 2020 APPOINTMENT TERMINATED, SECRETARY PHILIPPA SIBERT

View Document

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

View Document

06/03/206 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

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

View Document

04/04/184 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA KATE SIBERT / 03/08/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SIBERT / 03/08/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES SIBERT / 03/08/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA KATE SIBERT / 03/08/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILIPPA KATE SIBERT / 03/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SIBERT / 03/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA KATE SIBERT / 03/08/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/08/1514 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LOCKE

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/145 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY MOSS

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/08/131 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/121 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR DAVID JAMES GARDNER

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JEREMY TOM MOSS

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR IAN JUSTIN LOCKE

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAY

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR GILES HOME

View Document

28/07/1028 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANGUS HOME / 04/05/2010

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: UNIT 4A FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM HAMPSHIRE GU52 8BF

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: CENTRE HOUSE THE PINES BROAD STREET GUILDFORD SURREY GU3 3BH

View Document

11/07/0511 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 NC INC ALREADY ADJUSTED 06/05/05

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 108 GUILDFORD STREET CHERTSEY SURREY KT16 9AH

View Document

24/09/9724 September 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 REGISTERED OFFICE CHANGED ON 02/09/92 FROM: RIDWAY HOUSE , RIDGWAY PYRFORD WOKING SURREY GU22 8PN

View Document

27/07/9227 July 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

07/12/897 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 280887

View Document

01/10/871 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/8716 September 1987 COMPANY NAME CHANGED NORTON ARMS HOTEL (KNIGHTON) LIM ITED CERTIFICATE ISSUED ON 17/09/87

View Document

27/03/8727 March 1987 CERTIFICATE OF INCORPORATION

View Document

27/03/8727 March 1987 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