- Company Overview for FIBRE NETWORK SOLUTIONS LIMITED (09507722)
- Filing history for FIBRE NETWORK SOLUTIONS LIMITED (09507722)
- People for FIBRE NETWORK SOLUTIONS LIMITED (09507722)
- More for FIBRE NETWORK SOLUTIONS LIMITED (09507722)
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
|
|
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
|
|
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
|