Advanced company searchLink opens in new window

FIBRELIGHT DEVELOPMENTS LIMITED

Company number 06434888

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)
04 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
23 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
09 Nov 2018 CH01 Director's details changed for Mr David Allan Taylor on 1 September 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Jun 2017 AD01 Registered office address changed from Riverside Road Pottington Business Park Barnstaple Devon EX31 1NB to Cqc House, 2-3 Brannam Court Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 21 June 2017
21 Jun 2017 AA01 Current accounting period shortened from 30 November 2017 to 30 September 2017
17 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2016 TM01 Termination of appointment of Anthony James Patrick Hobbs as a director on 20 October 2015
30 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 Dec 2015 TM01 Termination of appointment of Anthony James Patrick Hobbs as a director on 20 October 2015
10 Dec 2015 AD01 Registered office address changed from 4 Bayliss Road Wargrave Reading Berkshire RG10 8DR to Riverside Road Pottington Business Park Barnstaple Devon EX31 1NB on 10 December 2015
10 Dec 2015 AP01 Appointment of Mr Christopher Jonathan Charles Chapple as a director on 20 October 2015
09 Dec 2015 TM02 Termination of appointment of Anthony James Patrick Hobbs as a secretary on 20 October 2015