- Company Overview for FIBRUS NETWORKS LTD (NI612703)
- Filing history for FIBRUS NETWORKS LTD (NI612703)
- People for FIBRUS NETWORKS LTD (NI612703)
- Charges for FIBRUS NETWORKS LTD (NI612703)
- More for FIBRUS NETWORKS LTD (NI612703)
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) |
---|---|---|---|
12 Oct 2018 | SH03 | Purchase of own shares. | |
25 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 17 September 2018
|
|
14 May 2018 | AP01 | Appointment of Mr Thomas O Hagan as a director on 1 April 2018 | |
14 May 2018 | CH03 | Secretary's details changed for Mr Dominic Roland Kearns on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Dominic Roland Kearns on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr Julian Liam Simpson as a director on 4 April 2018 | |
14 May 2018 | AP01 | Appointment of Ms Niamh Burns as a director on 1 April 2018 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | PSC02 | Notification of B4B Group Ltd as a person with significant control on 29 March 2018 | |
09 Apr 2018 | PSC07 | Cessation of Ibub Tech Co Ltd as a person with significant control on 29 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
19 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | AD01 | Registered office address changed from Block a, Boucher Business Studios 9 Glenmachan Place Belfast Co Antrim BT12 6QH Northern Ireland to Block a, Boucher Business Studios 9 Glenmachan Place Belfast Co Antrim BT12 6QH on 17 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Unit 41 North City Business Centre Belfast Co Antrim BT15 2GG to Block a, Boucher Business Studios 9 Glenmachan Place Belfast Co Antrim BT12 6QH on 17 August 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
20 Jan 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | CONNOT | Change of name notice | |
30 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |