TIBS ENERGY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

02/02/232 February 2023 Termination of appointment of John Michael Ruddy as a director on 2023-01-24

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE JEAVONS / 31/01/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE JEAVONS / 31/01/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH JEAVONS / 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JEAVONS

View Document

06/02/186 February 2018 CESSATION OF IAN REGINALD FALLON AS A PSC

View Document

06/02/186 February 2018 CESSATION OF JOHN MICHAEL RUDDY AS A PSC

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE JEAVONS / 01/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE JEAVONS / 01/10/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL RUDDY / 01/10/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL RUDDY / 30/09/2016

View Document

22/04/1622 April 2016 SECRETARY APPOINTED MR NICHOLAS JEAVONS

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY MOLLY JEAVONS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE JEAVONS / 03/06/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045184060001

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

16/04/1216 April 2012 01/08/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/04/1216 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/09/111 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/10/101 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/09/078 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 6-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN

View Document

06/12/026 December 2002 COMPANY NAME CHANGED FBC 302 LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

23/08/0223 August 2002 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