Advanced company searchLink opens in new window

M W FIBRE SPLICE LIMITED

Company number 10075064

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)
17 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from 42 Acomb Crescent Newcastle upon Tyne NE3 2BA England to 58 Whiteadmiral Place Newcastle upon Tyne NE13 9EJ on 28 November 2023
28 Nov 2023 PSC04 Change of details for Mr Michael Watson as a person with significant control on 28 November 2023
24 Nov 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 MA Memorandum and Articles of Association
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 10
22 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
07 Nov 2018 AD01 Registered office address changed from 47 Acomb Crescent Newcastle upon Tyne NE3 2BA England to 42 Acomb Crescent Newcastle upon Tyne NE3 2BA on 7 November 2018
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CH01 Director's details changed for Michael Watson on 19 January 2018
27 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from 30 Belsay Gardens Newcastle upon Tyne NE3 2AU United Kingdom to 47 Acomb Crescent Newcastle upon Tyne NE3 2BA on 26 March 2018
24 Jan 2018 PSC04 Change of details for Mr Michael Watson as a person with significant control on 19 January 2018
24 Jan 2018 PSC04 Change of details for Mr Michael Watson as a person with significant control on 19 January 2018
23 Jan 2018 PSC04 Change of details for Mr Michael Watson as a person with significant control on 19 January 2018