Advanced company searchLink opens in new window

BE FIBRE LTD

Company number 13406629

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Feb 2026 PSC05 Change of details for Iris Infra Limited as a person with significant control on 24 February 2026
02 Sep 2025 PSC05 Change of details for Iris Infra Limited as a person with significant control on 4 August 2025
08 Aug 2025 AA Accounts for a small company made up to 31 December 2024
04 Aug 2025 CS01 Confirmation statement made on 30 June 2025 with no updates
04 Aug 2025 AD01 Registered office address changed from C/O Dmh Stallard Llp, Barnards Inn Fetter Yard 86 Fetter Lane London EC4A 1EN England to C/O Dmh Stallard Llp, Fetter Yard, Barnards Inn 86 Fetter Lane London EC4A 1EN on 4 August 2025
04 Aug 2025 AD01 Registered office address changed from Aperture Pynes Hill Exeter EX2 5AZ England to C/O Dmh Stallard Llp, Barnards Inn Fetter Yard 86 Fetter Lane London EC4A 1EN on 4 August 2025
14 Apr 2025 MA Memorandum and Articles of Association
19 Mar 2025 AP01 Appointment of Mr Julian Smith as a director on 7 March 2025
17 Mar 2025 TM01 Termination of appointment of Steven Lowry as a director on 7 March 2025
17 Mar 2025 TM01 Termination of appointment of Paul Doyle as a director on 7 March 2025
17 Mar 2025 TM01 Termination of appointment of Wil Jones as a director on 7 March 2025
17 Mar 2025 TM02 Termination of appointment of Kulvinder Plahay as a secretary on 7 March 2025
10 Mar 2025 MR01 Registration of charge 134066290001, created on 7 March 2025
29 Jan 2025 AA Full accounts made up to 31 December 2023
30 Jun 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
30 Jun 2024 AD01 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ United Kingdom to Aperture Pynes Hill Exeter EX2 5AZ on 30 June 2024
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
17 Apr 2024 AP01 Appointment of Mr James Stephen Warner as a director on 29 February 2024
17 Apr 2024 TM01 Termination of appointment of Oliver Dieter Helm as a director on 29 February 2024
09 Oct 2023 PSC07 Cessation of Frank Martinez Sanchez as a person with significant control on 26 September 2023
09 Oct 2023 PSC07 Cessation of Carlos Bock Montero as a person with significant control on 26 September 2023
09 Oct 2023 PSC02 Notification of Iris Infra Limited as a person with significant control on 26 September 2023
09 Oct 2023 AP01 Appointment of Mr Paul Doyle as a director on 26 September 2023
09 Oct 2023 PSC07 Cessation of Digital Holdings Ltd as a person with significant control on 26 September 2023
09 Oct 2023 AP03 Appointment of Mr Kulvinder Plahay as a secretary on 26 September 2023