Advanced company searchLink opens in new window

HIBBERD CONSULTING ENGINEERS LIMITED

Company number 06530506

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 PSC04 Change of details for Mr Nicholas Charles Hibberd as a person with significant control on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from 30 Bore Street Lichfield Staffordshire WS13 6PQ to 2nd Floor 17a Market Street Lichfield Staffordshire WS13 6JX on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Mr Nicholas Charles Hibberd on 10 June 2020
17 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates
09 May 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016 CH01 Director's details changed for Mr Nicholas Charles Hibberd on 10 March 2016
14 Dec 2015 TM01 Termination of appointment of Ftm Projects Limited as a director on 11 December 2015
03 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Jun 2015 TM01 Termination of appointment of Mark William Brock as a director on 31 March 2014