FULL FIBRE LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Appointment of Mr Julian Smith as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Kulvinder Singh Plahay as a secretary on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Paul Doyle as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Wil Jones as a director on 2025-03-07

View Document

17/03/2517 March 2025 Termination of appointment of Steven Lowry as a director on 2025-03-07

View Document

13/03/2513 March 2025 Registration of charge 110906100002, created on 2025-03-07

View Document

29/01/2529 January 2025 Full accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/06/2430 June 2024 Registered office address changed from Pynes Hill Court Pynes Hill Exeter EX2 5AZ England to Aperture Pynes Hill Exeter EX2 5AZ on 2024-06-30

View Document

17/04/2417 April 2024 Appointment of Mr James Stephen Warner as a director on 2024-02-29

View Document

17/04/2417 April 2024 Termination of appointment of Oliver Dieter Helm as a director on 2024-02-29

View Document

20/01/2420 January 2024 Amended full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Notification of Iris Infra Limited as a person with significant control on 2023-09-26

View Document

03/10/233 October 2023 Termination of appointment of James Stephen Warner as a director on 2023-09-26

View Document

03/10/233 October 2023 Cessation of Full Fibre Holdco Limited as a person with significant control on 2023-09-26

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

09/03/239 March 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Director's details changed for Mr James Stephen Warner on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Oliver Dieter Helm on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Wil Jones on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Steven Lowry on 2022-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Appointment of Mr Kulvinder Singh Plahay as a secretary on 2021-07-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

14/07/2114 July 2021 Previous accounting period extended from 2020-11-30 to 2020-12-31

View Document

14/01/2114 January 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 1 BARNFIELD CRESCENT EXETER EX1 1QT ENGLAND

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER DIETER HELM / 28/10/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES WRATISLAW LIPPIETT / 28/10/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK JONES / 28/10/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIETER HELM / 28/10/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK JONES / 28/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DIETER HELM / 27/10/2020

View Document

27/10/2027 October 2020 CESSATION OF CUNNIFFE & HELM LTD AS A PSC

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR OLIVER DIETER HELM / 30/10/2019

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DIETER HELM

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK JONES

View Document

30/06/2030 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/2030 June 2020 27/11/19 STATEMENT OF CAPITAL GBP 2000

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 11 GANDY STREET EXETER EX4 3LS ENGLAND

View Document

02/12/192 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/192 December 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1927 November 2019 01/08/19 STATEMENT OF CAPITAL GBP 101584

View Document

27/11/1927 November 2019 02/08/19 STATEMENT OF CAPITAL GBP 1833.00

View Document

25/11/1925 November 2019 REDUCE ISSUED CAPITAL 30/10/2019

View Document

25/11/1925 November 2019 SOLVENCY STATEMENT DATED 30/10/19

View Document

25/11/1925 November 2019 STATEMENT BY DIRECTORS

View Document

25/11/1925 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 1833

View Document

07/12/187 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 100900

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

04/12/184 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 ADOPT ARTICLES 22/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 DIRECTOR APPOINTED MR DANIEL MARK JONES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR CUNNIFFE & HELM LIMITED

View Document

12/11/1812 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 900

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 4 ST. LEONARDS PLACE EXETER EX2 4LZ ENGLAND

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR OLIVER JAMES WRATISLAW LIPPIETT

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 10 COLLETON HILL EXETER EX2 4AS UNITED KINGDOM

View Document

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company