FIBRESOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 23a Fore Street Hertford SG14 1DJ England to O-I Building - the West Wing Edinburgh Way Harlow Essex CM20 2DB on 2025-08-07

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/04/2524 April 2025 Registration of charge 089891290005, created on 2025-04-17

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Director's details changed for Mr Luke Depper on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Luke Depper as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

29/09/2329 September 2023 Registration of charge 089891290004, created on 2023-09-27

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Registration of charge 089891290003, created on 2023-02-08

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

28/09/2228 September 2022 Registration of charge 089891290002, created on 2022-09-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089891290001

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DEPPER / 11/02/2020

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE DEPPER / 11/02/2020

View Document

16/12/1916 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE DEPPER / 11/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 111 OAKLANDS AVENUE OXHEY HALL WATFORD HERTFORDSHIRE WD19 4TN

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICK STACK

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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