CIRCOM FIBRES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCessation of Richard Mark Allsopp as a person with significant control on 2025-09-23

View Document

24/09/2524 September 2025 NewCessation of Michael Austin Scollick as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Change of details for Circom Limited as a person with significant control on 2016-10-22

View Document

18/04/2418 April 2024 Change of details for Circom Limited as a person with significant control on 2016-10-22

View Document

22/02/2422 February 2024 Notification of Circom Limited as a person with significant control on 2016-10-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Registered office address changed from Unit 3 Telford Road Exhall Coventry CV7 9ES England to Unit 2 Blackburn Road Coventry CV6 6LQ on 2023-08-30

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/02/212 February 2021 Registered office address changed from , Crown House Market Street, Penistone, Sheffield, S36 6BZ, England to Unit 2 Blackburn Road Coventry CV6 6LQ on 2021-02-02

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM DALE HOUSE 34 PENGESTON ROAD PENISTONE SHEFFIELD S36 6GW ENGLAND

View Document

28/07/1928 July 2019 Registered office address changed from , Dale House 34 Pengeston Road Penistone, Sheffield, S36 6GW, England to Unit 2 Blackburn Road Coventry CV6 6LQ on 2019-07-28

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/10/1522 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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