FIBRELAY UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Cessation of Mark Steven Hopper as a person with significant control on 2024-10-16

View Document

17/10/2417 October 2024 Cessation of Alexander Plummer as a person with significant control on 2024-10-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK HOPPER / 05/01/2018

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR SEAMUS PATRICK HACKETT

View Document

16/09/1516 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 220

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAMUS HACKETT

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR SEAMUS PATRICK HACKETT

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

09/01/149 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

09/01/149 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

09/01/149 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

02/12/132 December 2013 COMPANY NAME CHANGED FIN TELECOM (EUROPE) LTD CERTIFICATE ISSUED ON 02/12/13

View Document

04/09/134 September 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 28/01/13 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS HACKETT

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS HACKETT

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MARK HOPPER

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR CRAIG JONES

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR ALEXANDER PAUL PLUMMER

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

05/08/125 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/08/125 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/08/125 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/10/1126 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/08/1015 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK HACKETT / 01/01/2010

View Document

09/07/099 July 2009 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