FIBRE-TECH INDUSTRIES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

14/01/2514 January 2025 Satisfaction of charge 097467470004 in full

View Document

14/01/2514 January 2025 Satisfaction of charge 097467470001 in full

View Document

14/01/2514 January 2025 Satisfaction of charge 097467470003 in full

View Document

01/11/241 November 2024 Registration of charge 097467470007, created on 2024-10-31

View Document

30/10/2430 October 2024 Registration of charge 097467470006, created on 2024-10-29

View Document

15/10/2415 October 2024 Appointment of Mr Tiziano Santovito as a director on 2024-10-02

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Resolutions

View Document

22/07/2422 July 2024 Cancellation of shares. Statement of capital on 2024-02-10

View Document

22/07/2422 July 2024 Purchase of own shares.

View Document

27/02/2427 February 2024 Registration of charge 097467470005, created on 2024-02-19

View Document

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

View Accounts

04/10/234 October 2023 Termination of appointment of Linda Mary Price as a director on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Mark Robert Bowman as a director on 2023-09-29

View Document

04/10/234 October 2023 Termination of appointment of Tina Maria Howard as a director on 2023-09-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from Unit 12 Saxon Way Melbourn Royston SG8 6DN England to Newark Close, Royston, Hertfordshire Newark Close Royston SG8 5HL on 2023-07-12

View Document

06/02/236 February 2023 Termination of appointment of William Frederick Ernest Price as a director on 2023-01-31

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-29 with updates

View Document

28/03/2228 March 2022 Termination of appointment of Victoria Grace Green as a secretary on 2022-03-15

View Document

28/03/2228 March 2022 Termination of appointment of Victoria Grace Green as a director on 2022-03-15

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

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

View Accounts

22/09/2122 September 2021 Resolutions

View Document

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

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097467470002

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097467470004

View Document

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

View Accounts

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS VICTORIA GRACE GREEN

View Document

02/01/192 January 2019 SECRETARY APPOINTED MRS VICTORIA GRACE GREEN

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR WARREN JONES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARY PRICE / 12/01/2018

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

20/09/1720 September 2017 30/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

20/09/1720 September 2017 30/03/17 STATEMENT OF CAPITAL GBP 9725

View Document

20/09/1720 September 2017 ARTICLES OF ASSOCIATION

View Document

20/09/1720 September 2017 30/03/17 STATEMENT OF CAPITAL GBP 9300

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR JAMES MICHAEL TANSLEY

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MRS TINA MARIA HOWARD

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MRS LINDA MARY PRICE

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097467470003

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 30/03/2017

View Document

07/02/177 February 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 55 VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QY ENGLAND

View Document

17/09/1617 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097467470002

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097467470001

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH UNITED KINGDOM

View Document

25/08/1525 August 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