FIBRE CLEAR CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Ms Victoria Harriet Blair as a director on 2023-02-13

View Document

12/12/2212 December 2022 Registration of charge 049164100002, created on 2022-12-09

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Appointment of Mr Jamie Suggate as a director on 2022-02-18

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 2 58A ALEXANDRA ROAD PONDERS END ENFIELD MIDDLESEX EN3 7EN

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN BYE

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MRS DEBRA BLAIR

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER BLAIR

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MRS DEBRA BLAIR

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OLIVE

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BYE

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/04/106 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

05/04/105 April 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/11/0827 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: 86B ALBERT RD ILFORD ESSEX IG1 1HR

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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