FIBRUS NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Change of details for Acorn Holdco Ii Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Lanyon Plaza West Tower 8 Lanyon Place Belfast BT1 3LP Northern Ireland to 108-113 Dargan Crescent Belfast Northern Ireland BT3 9JP on 2024-09-30

View Document

27/08/2427 August 2024 Registration of charge NI6127030004, created on 2024-08-20

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Sub-division of shares on 2023-03-06

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Lee Hamano-Crossingham on 2022-10-21

View Document

24/10/2224 October 2022 Director's details changed for Mr Lee Hamano-Crossingham on 2022-10-21

View Document

22/09/2222 September 2022 Appointment of Mr Savvas Karatapanis as a director on 2022-09-16

View Document

21/09/2221 September 2022 Termination of appointment of Michele Armanini as a director on 2022-09-16

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Registration of charge NI6127030002, created on 2022-03-29

View Document

15/02/2215 February 2022 Appointment of Mr Lee Hamano-Crossingham as a director on 2022-02-14

View Document

09/02/229 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 ARTICLES OF ASSOCIATION

View Document

08/02/218 February 2021 ADOPT ARTICLES 21/12/2020

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR MICHELE ARMANINI

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR ANDREW MATTHEWS

View Document

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 ADOPT ARTICLES 19/05/2020

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR THOMAS CHRISTIAN CRAWLEY

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR XIANG XU

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS O HAGAN

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR CONAL HENRY

View Document

21/05/2021 May 2020 CESSATION OF B4B GROUP TELECOMS LIMITED AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACORN HOLDCO II LIMITED

View Document

20/05/2020 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6127030001

View Document

20/05/2020 May 2020 CESSATION OF B4B GROUP HOLDINGS LTD AS A PSC

View Document

20/05/2020 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B4B GROUP TELECOMS LIMITED

View Document

19/05/2019 May 2020 CESSATION OF B4B GROUP LTD AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B4B GROUP HOLDINGS LTD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN SIMPSON

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN BRENNAN

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED B4B NETWORKS LTD CERTIFICATE ISSUED ON 13/03/20

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIAMH BURNS

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6127030001

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 1.00

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC ROLAND KEARNS / 14/05/2018

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC ROLAND KEARNS / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR THOMAS O HAGAN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS NIAMH BURNS

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JULIAN LIAM SIMPSON

View Document

10/04/1810 April 2018 ADOPT ARTICLES 29/03/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 111

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B4B GROUP LTD

View Document

09/04/189 April 2018 CESSATION OF IBUB TECH CO LTD AS A PSC

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 COMPANY NAME CHANGED IBUB NETWORKS LTD. CERTIFICATE ISSUED ON 06/09/17

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM UNIT 41 NORTH CITY BUSINESS CENTRE BELFAST CO ANTRIM BT15 2GG

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM BLOCK A, BOUCHER BUSINESS STUDIOS 9 GLENMACHAN PLACE BELFAST CO ANTRIM BT12 6QH NORTHERN IRELAND

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED IBUB COMMUNICATIONS LTD CERTIFICATE ISSUED ON 30/11/16

View Document

30/11/1630 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1630 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR SEAN OG BRENNAN

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS O HAGAN

View Document

06/10/146 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 100

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR THOMAS O HAGAN

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 7 GLENONE BUSINESS PARK KILREA ROAD PORTGLENONE BT44 8PE NORTHERN IRELAND

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR SEAMUS BRADLEY

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT 6 GLENONE BUSINESS PARK KILREA ROAD PORTGLENONE BT44 8PE NORTHERN IRELAND

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 14 FASSAGH PARK DUNLOY BALLYMENA ANTRIM BT44 9AL NORTHERN IRELAND

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR SEAMUS PATRICK BRADLEY

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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