SPRING FIBRE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Administrator's progress report

View Document

02/12/242 December 2024 Notice of deemed approval of proposals

View Document

14/11/2414 November 2024 Statement of affairs with form AM02SOA

View Document

14/11/2414 November 2024 Statement of administrator's proposal

View Document

09/11/249 November 2024 Appointment of an administrator

View Document

06/11/246 November 2024 Registered office address changed from Thames Tower Station Road Reading RG1 1LX England to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 2024-11-06

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/07/2418 July 2024 Director's details changed for Ms Sarah Louise Herriman on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Gareth Greppellini on 2024-07-18

View Document

06/06/246 June 2024 Appointment of Mr Jason David Cogley as a director on 2024-05-23

View Document

06/06/246 June 2024 Termination of appointment of Fergus James Helliwell as a director on 2024-05-23

View Document

06/06/246 June 2024 Termination of appointment of Ian Graham Berry as a director on 2024-05-23

View Document

06/06/246 June 2024 Appointment of Mr Daniel Anderson as a director on 2024-05-23

View Document

08/01/248 January 2024 Registration of charge 122253960002, created on 2024-01-05

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

06/12/236 December 2023 Appointment of Ms Sarah Louise Herriman as a director on 2023-11-22

View Document

04/10/234 October 2023 Appointment of Mr Gareth Greppellini as a director on 2023-09-22

View Document

04/10/234 October 2023 Termination of appointment of Rosalind Singleton as a director on 2023-09-22

View Document

04/10/234 October 2023 Registered office address changed from Sandford Gate, East Point Business Centre Sandy Lane West Littlemore Oxford OX4 6LB England to Thames Tower Station Road Reading RG1 1LX on 2023-10-04

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Termination of appointment of Karen Lowe as a director on 2023-06-09

View Document

17/05/2317 May 2023 Change of share class name or designation

View Document

13/01/2313 January 2023 Registered office address changed from Maddox House 1 Maddox Street London W1S 2PZ England to Sandford Gate, East Point Business Centre Sandy Lane West Littlemore Oxford OX4 6LB on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

24/11/2224 November 2022 Appointment of Ms Karen Lowe as a director on 2022-11-23

View Document

25/04/2225 April 2022 Notification of Stafford Place Holdings Limited as a person with significant control on 2021-04-29

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-26 with updates

View Document

12/01/2212 January 2022 Particulars of variation of rights attached to shares

View Document

12/01/2212 January 2022 Change of share class name or designation

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Appointment of Mr Stuart David Sutton as a director on 2021-01-04

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

26/07/2126 July 2021 Cessation of Graphite Strategy Ventures Llp as a person with significant control on 2021-07-21

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/1925 September 2019 COMPANY NAME CHANGED LIGHT SPEED FIBRE LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document

25/09/1925 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/09/1925 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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