- Company Overview for FIBRE MECHANICS LIMITED (07428598)
- Filing history for FIBRE MECHANICS LIMITED (07428598)
- People for FIBRE MECHANICS LIMITED (07428598)
- Charges for FIBRE MECHANICS LIMITED (07428598)
- More for FIBRE MECHANICS LIMITED (07428598)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Feb 2024 | MR04 | Satisfaction of charge 074285980001 in full | |
12 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
12 Dec 2023 | SH08 | Change of share class name or designation | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
24 Oct 2022 | AP01 | Appointment of Mr James Nicholas Day as a director on 22 July 2022 | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
23 Sep 2021 | AP01 | Appointment of Mr Gary Robert Vaughan as a director on 17 July 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
10 Jun 2020 | MR01 | Registration of charge 074285980001, created on 9 June 2020 | |
07 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
14 Nov 2018 | PSC07 | Cessation of Susan Amanda Stock as a person with significant control on 1 October 2018 | |
14 Nov 2018 | PSC07 | Cessation of Geoffrey James Rapley Stock as a person with significant control on 1 October 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Adrian William Gillitt on 1 October 2018 | |
13 Nov 2018 | PSC02 | Notification of Fibre Mechanics Partnership Limited as a person with significant control on 1 October 2018 | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from 9 Stanley Road Lymington Hampshire SO41 3SJ to 18 Waterloo Road Lymington Hampshire SO41 9DB on 12 January 2018 |