Advanced company searchLink opens in new window

FIBRE POWER (SLOUGH) LIMITED

Company number 02902170

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 Dec 2018 AA Full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Jan 2018 AP01 Appointment of Mr John Mullen as a director on 1 January 2018
05 Jan 2018 TM01 Termination of appointment of Derek Nicholas Hastings as a director on 1 January 2018
04 Oct 2017 CH03 Secretary's details changed for Brian Dominic Sharma on 2 October 2017
02 Oct 2017 PSC05 Change of details for Power from Waste Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
12 Sep 2017 AA Full accounts made up to 31 March 2017
05 May 2017 AP03 Appointment of Brian Dominic Sharma as a secretary on 20 April 2017
05 May 2017 TM02 Termination of appointment of Sally Fairbairn as a secretary on 20 April 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
13 Jul 2016 AP01 Appointment of Derek Nicholas Hastings as a director on 13 July 2016
09 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 31 May 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
17 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2014 AP03 Appointment of Sally Fairbairn as a secretary on 1 December 2014
03 Dec 2014 TM02 Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
11 Mar 2014 MISC Sect 519
10 Mar 2014 MISC Auditors resignation
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
10 Oct 2013 AA Full accounts made up to 31 March 2013