FIBRELINK NETWORK SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
08/04/258 April 2025 | Micro company accounts made up to 2024-06-30 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
18/04/2418 April 2024 | Micro company accounts made up to 2023-06-30 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/04/2329 April 2023 | Micro company accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Confirmation statement made on 2022-08-21 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 147 DICKENSON ROAD MANCHESTER M14 5HZ UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 315 DICKENSON ROAD MANCHESTER M13 0NR UNITED KINGDOM |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 4 16 WHITEBARN AVENUE MANCHESTER LANCASHIRE M8 0JU ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CESSATION OF EDALA SUKUMAR AS A PSC |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIVA PRASAD GANGADHARI MUTHAIAH |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SUKUMAR EDALA |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 227 BROADFIELD ROAD MANCHESTER M14 7JH |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 3 GURNEY STREET MANCHESTER LANCASHIRE M4 7DZ UNITED KINGDOM |
15/07/1515 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/11/141 November 2014 | REGISTERED OFFICE CHANGED ON 01/11/2014 FROM 11 ORIENT HOUSE GRANBY ROW MANCHESTER CITY CENTRE MANCHESTER LANCASHIRE M1 7AJ |
23/06/1423 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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