Advanced company searchLink opens in new window

OFFSHORE FIBRE SOLUTIONS LIMITED

Company number 08754511

Filter by category

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)
07 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
08 Nov 2022 PSC07 Cessation of David Saxby as a person with significant control on 30 April 2021
08 Nov 2022 PSC04 Change of details for Mr Michael Moss as a person with significant control on 30 April 2021
21 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
04 May 2021 TM01 Termination of appointment of David Saxby as a director on 30 April 2021
30 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
30 Nov 2020 PSC01 Notification of David Saxby as a person with significant control on 28 October 2020
30 Nov 2020 PSC01 Notification of Sarah Jane Moss as a person with significant control on 28 October 2020
10 Nov 2020 CH01 Director's details changed for Michael Moss on 27 October 2020
06 Nov 2020 CH01 Director's details changed for Michael Moss on 28 October 2020
06 Nov 2020 PSC04 Change of details for Mr Michael Moss as a person with significant control on 28 October 2020
05 Nov 2020 AD01 Registered office address changed from 131a Riseley Bedford Bedfordshire MK44 1DJ England to 131a High Street Riseley Bedford Bedfordshire MK44 1DJ on 5 November 2020
15 Oct 2020 PSC04 Change of details for Mr Michael Moss as a person with significant control on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Michael Moss on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from 15 College Drive Riseley Bedford MK44 1DZ to 131a Riseley Bedford Bedfordshire MK44 1DJ on 15 October 2020
09 Jul 2020 PSC04 Change of details for Mr Michael Darwin Moss as a person with significant control on 9 July 2020
19 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
09 Sep 2019 TM01 Termination of appointment of Andreas Groppe as a director on 31 August 2019
17 Jul 2019 PSC01 Notification of Michael Moss as a person with significant control on 1 November 2018
28 Jun 2019 AA Total exemption full accounts made up to 31 October 2018