ALLPOINTS FIBRE NETWORKS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 New

View Document

19/06/2519 June 2025 NewAudit exemption subsidiary accounts made up to 2024-06-30

View Document

19/06/2519 June 2025 New

View Document

29/05/2529 May 2025 Director's details changed for Jarlath Martin Finnegan on 2025-05-16

View Document

14/05/2514 May 2025 Appointment of Ronan Aidan Kelly as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Ms Natalia Merkulova as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Mr Nigel Joseph Sudell as a director on 2025-05-01

View Document

15/01/2515 January 2025 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Block D, 5th Floor Apex Plaza Forbury Road Reading RG1 1AX on 2025-01-15

View Document

22/10/2422 October 2024 Director's details changed for Graham Rex Mcgregor on 2024-10-09

View Document

16/10/2416 October 2024 Termination of appointment of Paul Robert Hellings as a director on 2024-10-01

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

12/09/2312 September 2023 Appointment of Mr Paul Robert Hellings as a director on 2023-09-11

View Document

05/09/235 September 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

27/07/2327 July 2023 Cessation of Fern Fibre Trading Limited as a person with significant control on 2023-06-05

View Document

27/07/2327 July 2023 Change of details for Swish Trading Limited as a person with significant control on 2023-03-30

View Document

27/07/2327 July 2023 Notification of Fern Networks Limited as a person with significant control on 2023-06-05

View Document

26/07/2326 July 2023 Termination of appointment of Robert James Skinner as a director on 2023-07-12

View Document

26/07/2326 July 2023 Termination of appointment of Paul Richard Gerard Brazel as a director on 2023-07-12

View Document

26/07/2326 July 2023 Termination of appointment of Lukasz Michalak as a director on 2023-07-12

View Document

26/07/2326 July 2023 Appointment of Graham Rex Mcgregor as a director on 2023-07-12

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Memorandum and Articles of Association

View Document

29/05/2329 May 2023 Notification of Swish Trading Limited as a person with significant control on 2023-03-22

View Document

29/05/2329 May 2023 Cessation of Fern Fibre Limited as a person with significant control on 2023-03-22

View Document

03/04/233 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

02/02/232 February 2023 Termination of appointment of Paul Stephen Latham as a director on 2023-01-07

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

07/07/217 July 2021 Certificate of change of name

View Document

07/07/217 July 2021 Satisfaction of charge 034019750003 in full

View Document

30/06/2130 June 2021 Cancellation of shares. Statement of capital on 2021-04-14

View Document

30/06/2130 June 2021 Purchase of own shares.

View Document

22/06/2122 June 2021 Change of name notice

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/2023 November 2020 DIRECTOR APPOINTED MR ROBERT BRUCE STUART BAYNES

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY SYLVIA BARKER

View Document

26/10/2026 October 2020 SECRETARY APPOINTED MRS AMANDA SUSAN KEEGAN

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034019750003

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 ADOPT ARTICLES 27/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/05/1916 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKIPSEY / 01/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ALLEN / 01/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SKIPSEY / 01/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SKIPSEY / 01/05/2019

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 27/03/18 STATEMENT OF CAPITAL GBP 945.16

View Document

23/05/1823 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

16/04/1816 April 2018 TERMS OF AGREEMENT 27/03/2018

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/157 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 1072.14

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR STEPHEN WALKER

View Document

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MATTHEW JAMES SKIPSEY

View Document

16/08/1416 August 2014 DIRECTOR APPOINTED KEVIN JOHN ALLEN

View Document

15/08/1415 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ELLIS JONES COMPANY SECRETARIAL LIMITED

View Document

11/06/1411 June 2014 SECRETARY APPOINTED SYLVIA ANN BARKER

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR LESLIE WILLIAM SPIERS

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1210 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS JONES COMPANY SECRETARIAL LIMITED / 20/10/2010

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0810 December 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD BODIAM

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BODIAM / 04/04/2008

View Document

08/04/088 April 2008 GBP NC 1259/1459 10/03/08

View Document

08/04/088 April 2008 NC INC ALREADY ADJUSTED 03/03/2008

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED EDWARD CHARLES BODIAM

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0729 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/078 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/078 August 2007 £ NC 1000/1259 26/06/0

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS; AMEND

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 26/06/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 6 MANOR COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5TH

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: LANGTREYS HOUSE 70 HENDFORD YEOVIL SOMERSET BA20 1UR

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: LANGTRY'S HOUSE 70 HENDFORD YEOVIL SOMERSET BA20 1UR

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED RIDGE SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/07/97

View Document

11/07/9711 July 1997 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