ADVANCED FIBREOPTIC ENGINEERING LIMITED
Company number 05469396
- Company Overview for ADVANCED FIBREOPTIC ENGINEERING LIMITED (05469396)
- Filing history for ADVANCED FIBREOPTIC ENGINEERING LIMITED (05469396)
- People for ADVANCED FIBREOPTIC ENGINEERING LIMITED (05469396)
- Charges for ADVANCED FIBREOPTIC ENGINEERING LIMITED (05469396)
- More for ADVANCED FIBREOPTIC ENGINEERING LIMITED (05469396)
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) |
---|---|---|---|
08 Feb 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
08 Jun 2023 | CH01 | Director's details changed for Mr Marco Zanola on 1 June 2023 | |
14 Feb 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
31 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
09 Feb 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Anthony Brown on 1 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Mark Robert Johnson on 1 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Marco Zanola as a director on 3 March 2020 | |
23 Jan 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
17 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
21 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
12 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
06 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Charles Martin on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Anthony Brown on 21 September 2017 | |
21 Sep 2017 | PSC05 | Change of details for Adfen Investments Limited as a person with significant control on 21 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 16 Thorney Leys Business Park Witney Oxfordshire OX28 4GE to Unit 2 & 3 Glebe Court West Oxfordshire Business Park Carterton Oxfordshire OX18 3FX on 21 September 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
08 Jun 2017 | CH01 | Director's details changed for Mr Nicholas Charles Martin on 7 June 2017 | |
08 Jun 2017 | CH01 | Director's details changed for Mr Anthony Brown on 7 June 2017 |