- Company Overview for THE FIBRE GUYS LTD (11560420)
- Filing history for THE FIBRE GUYS LTD (11560420)
- People for THE FIBRE GUYS LTD (11560420)
- More for THE FIBRE GUYS LTD (11560420)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
24 Jul 2023 | TM01 | Termination of appointment of Darren Wright as a director on 23 July 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Nov 2022 | PSC02 | Notification of The Fibre Guys Holdings Ltd as a person with significant control on 26 November 2022 | |
26 Nov 2022 | PSC07 | Cessation of Darren Wright as a person with significant control on 26 November 2022 | |
26 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
26 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
29 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2021 | AP01 | Appointment of Mr Joseph Waite as a director on 1 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Oct 2020 | CERTNM |
Company name changed woosh broadband LTD.\certificate issued on 26/10/20
|
|
25 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
25 Oct 2020 | PSC01 | Notification of Darren Wright as a person with significant control on 13 October 2020 | |
25 Oct 2020 | AP01 | Appointment of Mr Darren Wright as a director on 13 October 2020 | |
25 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from The Hermitage Cliff Road Totland Bay Isle of Wight PO39 0EW England to 44a Stepney Street Llanelli SA15 3TR on 20 October 2020 | |
13 Oct 2020 | PSC07 | Cessation of Robert James Condon as a person with significant control on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Robert James Condon as a director on 13 October 2020 | |
13 Oct 2020 | DS02 | Withdraw the company strike off application | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off |