Advanced company searchLink opens in new window

FIBREPLUS TELECOMMUNICATIONS COLLEGE LIMITED

Company number 08616011

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)
12 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CH01 Director's details changed for Mr Alexander Blair Burden on 18 July 2023
28 Jul 2023 PSC04 Change of details for Mr Alexander Blair Burden as a person with significant control on 18 July 2023
28 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
27 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
19 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with updates
19 Oct 2020 AD01 Registered office address changed from Moorfield Hoopers Pool Southwick Wiltshire BA14 9NG to Caithness House Western Way Melksham SN12 8DZ on 19 October 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
18 Dec 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
19 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2018
11 Sep 2019 TM01 Termination of appointment of Leigh Rebecca Sheppard as a director on 2 August 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 TM01 Termination of appointment of Ian David Isaacs as a director on 15 February 2018
17 Dec 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 July 2017
23 Apr 2018 AD01 Registered office address changed from Wansdyke Business Services Centre Midsomer Enterprise Park, Radstock Road Midsomer Norton Radstock Banes BA3 2BB to Moorfield Hoopers Pool Southwick Wiltshire BA14 9NG on 23 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Ian David Isaacs on 4 April 2018
19 Apr 2018 CH01 Director's details changed for Mrs Leigh Rebecca Sheppard on 4 April 2018