FIBRELIGHT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Termination of appointment of Christopher Jonathan Charles Chapple as a director on 2024-04-19

View Document

30/04/2430 April 2024 Appointment of Mr Michael John Green as a director on 2024-04-19

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

24/01/2124 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN TAYLOR / 01/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM RIVERSIDE ROAD POTTINGTON BUSINESS PARK BARNSTAPLE DEVON EX31 1NB

View Document

21/06/1721 June 2017 CURRSHO FROM 30/11/2017 TO 30/09/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOBBS

View Document

30/12/1530 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOBBS

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN CHARLES CHAPPLE

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 4 BAYLISS ROAD WARGRAVE READING BERKSHIRE RG10 8DR

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOBBS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/01/1530 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1530 January 2015 SUB-DIVISION 09/01/15

View Document

30/01/1530 January 2015 ADOPT ARTICLES 09/01/2015

View Document

07/01/157 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PATRICK HOBBS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN TAYLOR / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 18/11/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID ALLAN TAYLOR

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY JAMES PATRICK HOBBS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

22/11/0722 November 2007 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