UK FIBRE NETWORKS (YORK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 NewCurrent accounting period shortened from 2024-09-30 to 2024-07-22

View Document

09/11/249 November 2024 Registration of charge 115901460001, created on 2024-11-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/07/2431 July 2024 Registered office address changed from York Hub Popes Head Court Offices Peter Lane York YO1 8SU England to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 2024-07-31

View Document

30/07/2430 July 2024 Notification of Svella Technologies Limited as a person with significant control on 2024-07-23

View Document

30/07/2430 July 2024 Appointment of Mr William Andrew Tinkler as a director on 2024-07-23

View Document

30/07/2430 July 2024 Appointment of Mr Benjamin Mark Whawell as a director on 2024-07-23

View Document

30/07/2430 July 2024 Cessation of Michael Keith David Kerford as a person with significant control on 2024-07-23

View Document

30/07/2430 July 2024 Termination of appointment of Michael Keith David Kerford as a director on 2024-07-23

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-25 with updates

View Document

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

View Accounts

14/06/2314 June 2023 Registered office address changed from Unit 31 Venture One Business Park Longacre Close Sheffield South Yorkshire S20 3FR England to York Hub Popes Head Court Offices Peter Lane York YO1 8SU on 2023-06-14

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

13/02/2313 February 2023 Resolutions

View Document

08/02/238 February 2023 Appointment of Mr Michael Keith David Kerford as a director on 2023-02-06

View Document

08/02/238 February 2023 Termination of appointment of Daniel Ford as a director on 2023-02-06

View Document

08/02/238 February 2023 Notification of Michael Keith David Kerford as a person with significant control on 2023-02-06

View Document

08/02/238 February 2023 Cessation of Daniel Ford as a person with significant control on 2023-02-06

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-09-25 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM D11 ALISON BUSINESS CENTRE ALISON CRESCENT SHEFFIELD S2 1AS UNITED KINGDOM

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 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