FIBRE OPTIC SPLICING & TESTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR JOHN JAMIE ELLISON

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY MARIE SPEAKMAN

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 68 AINSE ROAD BLACKROD BOLTON BL6 5HA ENGLAND

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM SUITE 309 ATLAS HOUSE CAXTON CLOSE, WHEATLEA INDUSTRIAL ESTATE WIGAN WN3 6XU ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/05/1721 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 68 AINSE ROAD BLACKROD BOLTON BL6 5HA

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/03/1612 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE SPEAKMAN / 09/11/2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ELLISON / 09/11/2013

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM APARTMENT 1 229 WIGAN ROAD STANDISH WIGAN LANCASHIRE WN1 2RF ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 6 GALLABER FARM HELLIFIELD SKIPTON NORTH YORKSHIRE BD23 4HS

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/03/1323 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1220 April 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM HUYTON SMITHY CHORLEY ROAD BLACKROD BOLTON BL6 5LH

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE SPEAKMAN / 25/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ELLISON / 25/03/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/10/0913 October 2009 DISS40 (DISS40(SOAD))

View Document

13/10/0913 October 2009 CURREXT FROM 28/02/2010 TO 31/08/2010

View Document

12/10/0912 October 2009 Annual return made up to 6 February 2009 with full list of shareholders

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM HUYTON SMITHY CHORLEY ROAD BLACKROD BOLTON BL6 5LH

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 26 CORFE CLOSE, ASPULL WIGAN LANCASHIRE WN2 1UW

View Document

06/02/086 February 2008 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