Advanced company searchLink opens in new window

TIBBS ELECTRICAL DIVISION LIMITED

Company number 10764993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
05 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 PSC07 Cessation of Tibbs Group Limited as a person with significant control on 22 June 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
21 Mar 2022 TM01 Termination of appointment of Amelia Reeves-Tibbs as a director on 21 March 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
02 Aug 2021 AD01 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 2 August 2021
03 Mar 2021 AD01 Registered office address changed from Office 119 Regus Victory Way Crossways Business Park Dartford DA2 6QD England to Unit 20 Base Point Centre Murray Drive Stone Dartford DA2 6FS on 3 March 2021
04 Sep 2020 AA Unaudited abridged accounts made up to 31 May 2020
24 Jun 2020 PSC01 Notification of Alexander Jones as a person with significant control on 31 May 2020
24 Jun 2020 PSC01 Notification of Craig Tibbs as a person with significant control on 31 May 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Dec 2019 AP01 Appointment of Mr Alex Stuart Jones as a director on 4 November 2019
04 Dec 2019 CH01 Director's details changed for Craig Reeves-Tibbs on 4 November 2019
28 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
22 Jan 2019 AD01 Registered office address changed from 7 Sympathy Vale Dartford DA1 5GW England to Office 119 Regus Victory Way Crossways Business Park Dartford DA2 6QD on 22 January 2019
06 Nov 2018 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to 7 Sympathy Vale Dartford DA1 5GW on 6 November 2018