Advanced company searchLink opens in new window

SMART FIBRES LIMITED

Company number 03563533

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)
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
20 May 2019 AA Accounts for a small company made up to 31 December 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 5,201,660
20 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
20 Dec 2018 AD01 Registered office address changed from Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG to Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 20 December 2018
20 Dec 2018 PSC02 Notification of Halliburton Global Holdings Limited as a person with significant control on 14 December 2018
20 Dec 2018 PSC07 Cessation of Gronda Holding Gmbh as a person with significant control on 14 December 2018
20 Dec 2018 AP03 Appointment of Mr Scot Clifton as a secretary on 14 December 2018
20 Dec 2018 AP01 Appointment of Mr David Alexander Johnston as a director on 14 December 2018
20 Dec 2018 AP01 Appointment of Mr Michael Gerard Burns as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Lrs Gmbh as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Christopher Barry Staveley as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Michael John Fleming as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Fab Management Gmbh as a director on 14 December 2018
20 Dec 2018 TM02 Termination of appointment of Paw Consulting Ltd as a secretary on 14 December 2018
20 Dec 2018 AP01 Appointment of Mr Martin Robert White as a director on 14 December 2018
18 Sep 2018 AA Accounts for a small company made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
24 May 2018 PSC03 Notification of Gronda Holding Gmbh as a person with significant control on 30 May 2017
24 May 2018 PSC09 Withdrawal of a person with significant control statement on 24 May 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
03 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 February 2016
  • GBP 5,175,659
03 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,195,659
01 Sep 2016 AP04 Appointment of Paw Consulting Ltd as a secretary on 1 September 2016