Advanced company searchLink opens in new window

FIBRE MECHANICS LIMITED

Company number 07428598

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 MR04 Satisfaction of charge 074285980001 in full
12 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with updates
12 Dec 2023 SH08 Change of share class name or designation
19 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with updates
24 Oct 2022 AP01 Appointment of Mr James Nicholas Day as a director on 22 July 2022
10 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
17 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
23 Sep 2021 AP01 Appointment of Mr Gary Robert Vaughan as a director on 17 July 2021
16 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
23 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
10 Jun 2020 MR01 Registration of charge 074285980001, created on 9 June 2020
07 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
14 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Nov 2018 PSC07 Cessation of Susan Amanda Stock as a person with significant control on 1 October 2018
14 Nov 2018 PSC07 Cessation of Geoffrey James Rapley Stock as a person with significant control on 1 October 2018
13 Nov 2018 CH01 Director's details changed for Mr Adrian William Gillitt on 1 October 2018
13 Nov 2018 PSC02 Notification of Fibre Mechanics Partnership Limited as a person with significant control on 1 October 2018
07 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jan 2018 AD01 Registered office address changed from 9 Stanley Road Lymington Hampshire SO41 3SJ to 18 Waterloo Road Lymington Hampshire SO41 9DB on 12 January 2018
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
02 Oct 2017 AP01 Appointment of Mr Adrian William Gillitt as a director on 1 October 2017