FIBRE TEC CIVILS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-07-24 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Registered office address changed from Unit 3 Craggs Industrial Park Morven Street Creswell Worksop Nottinghamshire S80 4AJ United Kingdom to 57-59 Clowne Road Stanfree Chesterfield Derbyshire S44 6AG on 2025-02-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

24/07/2324 July 2023 Notification of Lee Daniel Hampton as a person with significant control on 2023-07-20

View Document

24/07/2324 July 2023 Notification of Matthew Louis Killawee as a person with significant control on 2023-07-20

View Document

24/07/2324 July 2023 Notification of Charlie Martyn Westran as a person with significant control on 2023-07-20

View Document

24/07/2324 July 2023 Cessation of Vincent Waller as a person with significant control on 2023-07-20

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