Advanced company searchLink opens in new window

SPECIALITY FIBRES AND MATERIALS LIMITED

Company number 00267936

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 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
16 Feb 2018 CH01 Director's details changed for Mr Mathew David Frederick Stratton on 24 November 2017
16 Feb 2018 CH01 Director's details changed for Thomas Menitz on 24 November 2017
16 Feb 2018 CH01 Director's details changed for Wolfgang Gunter Suessle on 24 November 2017
16 Feb 2018 CH01 Director's details changed for Tracey Samantha Thomas on 24 November 2017
16 Feb 2018 CH01 Director's details changed for Holger Maegdefrau on 24 November 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CH01 Director's details changed for Holger Maegdefrau on 1 January 2012
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Jun 2017 CH01 Director's details changed for Holger Maegdefrau on 1 January 2012
20 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 225,500
17 Jun 2016 TM01 Termination of appointment of Colin Ludford as a director on 31 May 2016
22 Dec 2015 AUD Auditor's resignation
21 Dec 2015 AUD Auditor's resignation
02 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 225,500
22 Sep 2014 AA Full accounts made up to 31 December 2013
19 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 225,500
16 Sep 2014 CH01 Director's details changed for Thomas Menitz on 1 February 2011
16 Sep 2014 AD01 Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 16 September 2014
16 Sep 2014 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 16 September 2014