Advanced company searchLink opens in new window

FIBRE NETWORK SOLUTIONS LIMITED

Company number 09507722

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
10 Nov 2022 PSC02 Notification of Fibre Network Solutions Holdings Limited as a person with significant control on 18 October 2022
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 PSC07 Cessation of Mark Longford Taylor as a person with significant control on 18 October 2022
01 Nov 2022 PSC07 Cessation of Luke Edward Tyler as a person with significant control on 18 October 2022
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
15 Mar 2021 AD01 Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 15 March 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
08 Jan 2018 SH08 Change of share class name or designation
08 Jan 2018 SH10 Particulars of variation of rights attached to shares
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
04 Jul 2016 CH01 Director's details changed for Mr Luke Edward Tyler on 1 July 2016
10 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100