Advanced company searchLink opens in new window

THE FIBRE GUYS LTD

Company number 11560420

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
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