- Company Overview for FIBRE TECHNOLOGIES LIMITED (02575953)
- Filing history for FIBRE TECHNOLOGIES LIMITED (02575953)
- People for FIBRE TECHNOLOGIES LIMITED (02575953)
- Charges for FIBRE TECHNOLOGIES LIMITED (02575953)
- More for FIBRE TECHNOLOGIES LIMITED (02575953)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Feb 2024 | MR01 | Registration of charge 025759530012, created on 14 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
28 Apr 2023 | CH01 | Director's details changed for Ms Sandra Delaney on 25 April 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of David Charles Taylor as a director on 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
08 Sep 2021 | MR01 | Registration of charge 025759530011, created on 1 September 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Shirley Pamela Coombes as a director on 13 July 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Phillip John Coombes as a director on 13 July 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Feb 2020 | AP01 | Appointment of Mr Mohamed Nurmohamed as a director on 4 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
11 Dec 2019 | MR04 | Satisfaction of charge 9 in full | |
11 Dec 2019 | MR04 | Satisfaction of charge 5 in full | |
02 Dec 2019 | MR01 | Registration of charge 025759530010, created on 29 November 2019 | |
06 Nov 2019 | AP03 | Appointment of Mr Robert Paul Lamey as a secretary on 1 November 2019 | |
27 Mar 2019 | AP01 | Appointment of Ms Sandra Delaney as a director on 19 March 2019 | |
28 Feb 2019 | AA | Audited abridged accounts made up to 31 May 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates |