SPRING FIBRE LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Administrator's progress report |
02/12/242 December 2024 | Notice of deemed approval of proposals |
14/11/2414 November 2024 | Statement of affairs with form AM02SOA |
14/11/2414 November 2024 | Statement of administrator's proposal |
09/11/249 November 2024 | Appointment of an administrator |
06/11/246 November 2024 | Registered office address changed from Thames Tower Station Road Reading RG1 1LX England to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 2024-11-06 |
03/09/243 September 2024 | Accounts for a small company made up to 2023-12-31 |
18/07/2418 July 2024 | Director's details changed for Ms Sarah Louise Herriman on 2024-07-18 |
18/07/2418 July 2024 | Director's details changed for Mr Gareth Greppellini on 2024-07-18 |
06/06/246 June 2024 | Appointment of Mr Jason David Cogley as a director on 2024-05-23 |
06/06/246 June 2024 | Termination of appointment of Fergus James Helliwell as a director on 2024-05-23 |
06/06/246 June 2024 | Termination of appointment of Ian Graham Berry as a director on 2024-05-23 |
06/06/246 June 2024 | Appointment of Mr Daniel Anderson as a director on 2024-05-23 |
08/01/248 January 2024 | Registration of charge 122253960002, created on 2024-01-05 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-26 with updates |
06/12/236 December 2023 | Appointment of Ms Sarah Louise Herriman as a director on 2023-11-22 |
04/10/234 October 2023 | Appointment of Mr Gareth Greppellini as a director on 2023-09-22 |
04/10/234 October 2023 | Termination of appointment of Rosalind Singleton as a director on 2023-09-22 |
04/10/234 October 2023 | Registered office address changed from Sandford Gate, East Point Business Centre Sandy Lane West Littlemore Oxford OX4 6LB England to Thames Tower Station Road Reading RG1 1LX on 2023-10-04 |
02/10/232 October 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Termination of appointment of Karen Lowe as a director on 2023-06-09 |
17/05/2317 May 2023 | Change of share class name or designation |
13/01/2313 January 2023 | Registered office address changed from Maddox House 1 Maddox Street London W1S 2PZ England to Sandford Gate, East Point Business Centre Sandy Lane West Littlemore Oxford OX4 6LB on 2023-01-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-11-26 with updates |
24/11/2224 November 2022 | Appointment of Ms Karen Lowe as a director on 2022-11-23 |
25/04/2225 April 2022 | Notification of Stafford Place Holdings Limited as a person with significant control on 2021-04-29 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-02-22 |
12/01/2212 January 2022 | Change of share class name or designation |
12/01/2212 January 2022 | Confirmation statement made on 2021-11-26 with updates |
12/01/2212 January 2022 | Particulars of variation of rights attached to shares |
12/01/2212 January 2022 | Change of share class name or designation |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Resolutions |
08/01/228 January 2022 | Memorandum and Articles of Association |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Appointment of Mr Stuart David Sutton as a director on 2021-01-04 |
05/08/215 August 2021 | Memorandum and Articles of Association |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
26/07/2126 July 2021 | Cessation of Graphite Strategy Ventures Llp as a person with significant control on 2021-07-21 |
26/07/2126 July 2021 | Statement of capital following an allotment of shares on 2021-07-21 |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Memorandum and Articles of Association |
29/06/2129 June 2021 | Resolutions |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/09/1925 September 2019 | COMPANY NAME CHANGED LIGHT SPEED FIBRE LIMITED CERTIFICATE ISSUED ON 25/09/19 |
25/09/1925 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
25/09/1925 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
More Company Information
Recently Viewed
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