TIBBS ELECTRICAL DIVISION LIMITED

Company Documents

DateDescription
13/12/2313 December 2023 Compulsory strike-off action has been suspended

View Document

13/12/2313 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

05/05/235 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

02/08/212 August 2021 Registered office address changed from Unit 20 Base Point Centre Murray Drive Stone Dartford DA2 6FS England to Unit 20 Base Point Centre Victoria Road Dartford DA1 5FS on 2021-08-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/09/204 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JONES

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG TIBBS

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR ALEX STUART JONES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG REEVES-TIBBS / 04/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 7 SYMPATHY VALE DARTFORD DA1 5GW ENGLAND

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 10 CASTLERIDGE DRIVE GREENHITHE DA9 9WT ENGLAND

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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