Advanced company searchLink opens in new window

FIBRE CONSULTING LIMITED

Company number 06591749

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)
07 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 CH01 Director's details changed for Mr David John Walker on 1 April 2016
11 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Aug 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
20 Mar 2014 CH01 Director's details changed for Mr David John Walker on 19 March 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Aug 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Feb 2011 CH01 Director's details changed for Mr David John Walker on 26 January 2011
25 Aug 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Aml Registrars Limited on 12 May 2010
20 May 2010 CH01 Director's details changed for David John Walker on 7 May 2010
25 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
13 Jul 2009 363a Return made up to 13/05/09; full list of members
06 Jul 2009 288a Secretary appointed aml registrars LIMITED
30 Jul 2008 288b Appointment terminated secretary brighton secretary LIMITED
30 Jul 2008 288b Appointment terminated director brighton director LIMITED