ALLPOINTS FIBRE NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | |
19/06/2519 June 2025 New | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/06/2519 June 2025 New | |
29/05/2529 May 2025 | Director's details changed for Jarlath Martin Finnegan on 2025-05-16 |
14/05/2514 May 2025 | Appointment of Ronan Aidan Kelly as a director on 2025-05-01 |
14/05/2514 May 2025 | Appointment of Ms Natalia Merkulova as a director on 2025-05-01 |
14/05/2514 May 2025 | Appointment of Mr Nigel Joseph Sudell as a director on 2025-05-01 |
15/01/2515 January 2025 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Block D, 5th Floor Apex Plaza Forbury Road Reading RG1 1AX on 2025-01-15 |
22/10/2422 October 2024 | Director's details changed for Graham Rex Mcgregor on 2024-10-09 |
16/10/2416 October 2024 | Termination of appointment of Paul Robert Hellings as a director on 2024-10-01 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
07/04/247 April 2024 | |
07/04/247 April 2024 | |
07/04/247 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
07/04/247 April 2024 | |
12/09/2312 September 2023 | Appointment of Mr Paul Robert Hellings as a director on 2023-09-11 |
05/09/235 September 2023 | Certificate of change of name |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-11 with updates |
27/07/2327 July 2023 | Cessation of Fern Fibre Trading Limited as a person with significant control on 2023-06-05 |
27/07/2327 July 2023 | Change of details for Swish Trading Limited as a person with significant control on 2023-03-30 |
27/07/2327 July 2023 | Notification of Fern Networks Limited as a person with significant control on 2023-06-05 |
26/07/2326 July 2023 | Termination of appointment of Robert James Skinner as a director on 2023-07-12 |
26/07/2326 July 2023 | Termination of appointment of Paul Richard Gerard Brazel as a director on 2023-07-12 |
26/07/2326 July 2023 | Termination of appointment of Lukasz Michalak as a director on 2023-07-12 |
26/07/2326 July 2023 | Appointment of Graham Rex Mcgregor as a director on 2023-07-12 |
21/07/2321 July 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Memorandum and Articles of Association |
29/05/2329 May 2023 | Notification of Swish Trading Limited as a person with significant control on 2023-03-22 |
29/05/2329 May 2023 | Cessation of Fern Fibre Limited as a person with significant control on 2023-03-22 |
03/04/233 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
03/04/233 April 2023 | |
03/04/233 April 2023 | |
03/04/233 April 2023 | |
02/02/232 February 2023 | Termination of appointment of Paul Stephen Latham as a director on 2023-01-07 |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
28/09/2128 September 2021 | Statement of capital following an allotment of shares on 2021-09-16 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-11 with updates |
19/07/2119 July 2021 | Statement of capital following an allotment of shares on 2021-04-15 |
07/07/217 July 2021 | Certificate of change of name |
07/07/217 July 2021 | Satisfaction of charge 034019750003 in full |
30/06/2130 June 2021 | Cancellation of shares. Statement of capital on 2021-04-14 |
30/06/2130 June 2021 | Purchase of own shares. |
22/06/2122 June 2021 | Change of name notice |
08/04/218 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/11/2023 November 2020 | DIRECTOR APPOINTED MR ROBERT BRUCE STUART BAYNES |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, SECRETARY SYLVIA BARKER |
26/10/2026 October 2020 | SECRETARY APPOINTED MRS AMANDA SUSAN KEEGAN |
08/09/208 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034019750003 |
31/07/2031 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
29/01/2029 January 2020 | ADOPT ARTICLES 27/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKIPSEY / 01/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ALLEN / 01/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKIPSEY / 01/05/2019 |
14/05/1914 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SKIPSEY / 01/05/2019 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
13/06/1813 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 945.16 |
23/05/1823 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
19/04/1819 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER |
16/04/1816 April 2018 | TERMS OF AGREEMENT 27/03/2018 |
16/10/1716 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/09/171 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/09/157 September 2015 | 17/08/15 STATEMENT OF CAPITAL GBP 1072.14 |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR STEPHEN WALKER |
22/07/1522 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/09/144 September 2014 | DIRECTOR APPOINTED MR MATTHEW JAMES SKIPSEY |
16/08/1416 August 2014 | DIRECTOR APPOINTED KEVIN JOHN ALLEN |
15/08/1415 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, SECRETARY ELLIS JONES COMPANY SECRETARIAL LIMITED |
11/06/1411 June 2014 | SECRETARY APPOINTED SYLVIA ANN BARKER |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR LESLIE WILLIAM SPIERS |
05/08/135 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/08/1210 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/07/1121 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
21/10/1021 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS JONES COMPANY SECRETARIAL LIMITED / 20/10/2010 |
23/07/1023 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/03/0926 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/12/0810 December 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/04/0821 April 2008 | APPOINTMENT TERMINATED DIRECTOR EDWARD BODIAM |
17/04/0817 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BODIAM / 04/04/2008 |
08/04/088 April 2008 | GBP NC 1259/1459 10/03/08 |
08/04/088 April 2008 | NC INC ALREADY ADJUSTED 03/03/2008 |
28/03/0828 March 2008 | DIRECTOR APPOINTED EDWARD CHARLES BODIAM |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/09/0714 September 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS; AMEND |
29/08/0729 August 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | LOCATION OF REGISTER OF MEMBERS |
08/08/078 August 2007 | VARYING SHARE RIGHTS AND NAMES |
08/08/078 August 2007 | £ NC 1000/1259 26/06/0 |
08/08/078 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/08/078 August 2007 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS; AMEND |
08/08/078 August 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/08/078 August 2007 | NC INC ALREADY ADJUSTED 26/06/07 |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/01/0727 January 2007 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 6 MANOR COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TH |
21/12/0621 December 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
03/05/063 May 2006 | NEW SECRETARY APPOINTED |
03/05/063 May 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX |
01/02/061 February 2006 | DIRECTOR RESIGNED |
02/11/052 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
09/08/059 August 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
30/07/0430 July 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
30/09/0330 September 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
21/08/0221 August 2002 | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
17/08/0117 August 2001 | RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
17/01/0117 January 2001 | RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
22/07/9922 July 1999 | RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS |
14/05/9914 May 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
11/08/9811 August 1998 | RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | REGISTERED OFFICE CHANGED ON 17/03/98 FROM: LANGTREYS HOUSE 70 HENDFORD YEOVIL SOMERSET BA20 1UR |
01/02/981 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/981 February 1998 | SECRETARY RESIGNED |
01/02/981 February 1998 | REGISTERED OFFICE CHANGED ON 01/02/98 FROM: LANGTRY'S HOUSE 70 HENDFORD YEOVIL SOMERSET BA20 1UR |
01/02/981 February 1998 | NEW DIRECTOR APPOINTED |
01/02/981 February 1998 | DIRECTOR RESIGNED |
29/01/9829 January 1998 | REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX |
29/01/9829 January 1998 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
28/07/9728 July 1997 | COMPANY NAME CHANGED RIDGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/07/97 |
11/07/9711 July 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALLPOINTS FIBRE NETWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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