Advanced company searchLink opens in new window

FLUID FIBRE LTD

Company number 12863862

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)
22 Apr 2024 AA Micro company accounts made up to 31 October 2023
22 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
26 Oct 2023 AA01 Current accounting period extended from 30 September 2023 to 31 October 2023
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 PSC02 Notification of Ab Telecommunications Ltd as a person with significant control on 1 February 2023
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 330
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
17 Oct 2022 PSC02 Notification of Dca Telecommunications Ltd as a person with significant control on 17 October 2022
17 Oct 2022 PSC02 Notification of Turtle Telecoms Limited as a person with significant control on 17 October 2022
17 Oct 2022 PSC07 Cessation of Craig Ahmed as a person with significant control on 17 October 2022
17 Oct 2022 PSC07 Cessation of David Christopher Allen as a person with significant control on 17 October 2022
14 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
15 Aug 2022 PSC01 Notification of David Christopher Allen as a person with significant control on 26 June 2022
12 May 2022 CH01 Director's details changed for Mr David Christopher Allen on 27 April 2022
27 Apr 2022 CH01 Director's details changed for Mr Craig Ahmed on 27 April 2022
27 Apr 2022 AD01 Registered office address changed from 23-25 Goodlass Road C/O Kyzen Liverpool L24 9HJ England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 27 April 2022
15 Feb 2022 AD01 Registered office address changed from 23-25 C/O Kyzen Sports Goodlass Road Liverpool L24 9HJ England to 23-25 Goodlass Road C/O Kyzen Liverpool L24 9HJ on 15 February 2022
14 Feb 2022 AD01 Registered office address changed from 4 Norfield Ormskirk Lancashire England to 23-25 C/O Kyzen Sports Goodlass Road Liverpool L24 9HJ on 14 February 2022
20 Dec 2021 AA Micro company accounts made up to 30 September 2021
19 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with updates
19 Nov 2021 AP01 Appointment of Mr Adam Boaks as a director on 19 November 2021
14 Dec 2020 AP01 Appointment of Mr David Christopher Allen as a director on 1 December 2020
14 Dec 2020 TM01 Termination of appointment of David Allen as a director on 30 November 2020
10 Sep 2020 CH01 Director's details changed for Mr David Allen on 8 September 2020