Advanced company searchLink opens in new window

FIBRUS NETWORKS LTD

Company number NI612703

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)
12 Oct 2018 SH03 Purchase of own shares.
25 Sep 2018 SH06 Cancellation of shares. Statement of capital on 17 September 2018
  • GBP 1.00
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 111
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
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
  • RES15 ‐ Change company name resolution on 2016-11-25
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
  • GBP 100
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
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014