Advanced company searchLink opens in new window

FIBREACTIVE FIBREGLASS ROOFING LTD

Company number 10655555

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)
11 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
11 Mar 2024 PSC07 Cessation of Samuel Adam Martin as a person with significant control on 23 February 2024
11 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 Aug 2023 TM01 Termination of appointment of Samuel Adam Martin as a director on 14 August 2023
24 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
08 Mar 2023 AA Micro company accounts made up to 31 March 2022
19 Mar 2022 AA Micro company accounts made up to 31 March 2021
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
27 May 2021 PSC04 Change of details for Mr Samuel Adam Martin as a person with significant control on 27 May 2021
27 May 2021 PSC04 Change of details for Mr Samuel Adam Martin as a person with significant control on 17 April 2020
27 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2020 AA Micro company accounts made up to 31 March 2019
17 Apr 2019 CH01 Director's details changed for Mr Jake Rayner-Mistry on 17 April 2019
21 Mar 2019 AD01 Registered office address changed from 26 Ida Road Skegness Lincolnshire PE25 2AR to 11 Canterbury Drive Winthorpe Skegness Lincolnshire PE25 1FB on 21 March 2019
20 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
17 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from 88 Wood Street London EC2V 7RS United Kingdom to 26 Ida Road Skegness Lincolnshire PE25 2AR on 2 January 2018
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)