WISBECH ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-11-29

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

28/08/2428 August 2024 Termination of appointment of Charlotte Jane Gibbs as a director on 2024-08-02

View Document

28/08/2428 August 2024 Termination of appointment of Charlotte Jane Gibbs as a secretary on 2024-08-02

View Document

28/08/2428 August 2024 Appointment of Mr Mark Paul Gibbs as a secretary on 2024-08-02

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

06/07/186 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MRS CHARLOTTE JANE GIBBS

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL GIBBS / 04/10/2013

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE GIBBS / 04/10/2013

View Document

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE GIBBS

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/09/1112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/09/1015 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER GIBBS / 28/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL GIBBS / 28/08/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

15/09/0315 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 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