FIBRE SOLUTIONS NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

04/09/234 September 2023 Certificate of change of name

View Document

03/09/233 September 2023 Appointment of Mr Christopher David Douglas Robbie as a director on 2023-08-10

View Document

03/09/233 September 2023 Cessation of Michelle Olivia Wilkinson as a person with significant control on 2023-09-01

View Document

03/09/233 September 2023 Notification of Christopher David Douglas Robbie as a person with significant control on 2023-09-01

View Document

03/09/233 September 2023 Termination of appointment of Michelle Olivia Wilkinson as a director on 2023-08-10

View Document

03/09/233 September 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Registered office address changed from Unit 6 Block 6 Myregormie Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NA Scotland to 42 Dudhope Crescent Road Dundee DD1 5RR on 2022-12-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE OLIVIA WILKINSON / 01/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE OLIVIA WILKINSON / 25/09/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM TAYFORTH HOUSE PEAT INN CUPAR FIFE KY15 5LL UNITED KINGDOM

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE OLIVIA WILKINSON / 16/02/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM ABERCROMBIE HOUSE ABERCROMBIE ANSTRUTHER KY10 2DE UNITED KINGDOM

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELLE OLIVIA WILKINSON / 16/02/2018

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/09/1514 September 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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