Advanced company searchLink opens in new window

FIBRE INFRASTRUCTURE UK LTD

Company number 13387849

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)
02 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AD01 Registered office address changed from Unit 1 Station Square Neath SA11 1BY Wales to The Lawns Cwrt Yr Ala Road Cardiff CF5 5QS on 22 September 2023
15 Sep 2023 PSC07 Cessation of Aron Paul Geach as a person with significant control on 1 September 2023
14 Sep 2023 TM01 Termination of appointment of Aron Paul Geach as a director on 1 September 2023
26 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
07 May 2023 AD01 Registered office address changed from The Lawns Cwrt Yr Ala Road Cardiff CF5 5QS Wales to Unit 1 Station Square Neath SA11 1BY on 7 May 2023
31 Jan 2023 AD01 Registered office address changed from 8 Coedcae Lane Pontyclun CF72 9DX Wales to The Lawns Cwrt Yr Ala Road Cardiff CF5 5QS on 31 January 2023
30 Jan 2023 AD01 Registered office address changed from Unit 1 Williams House Station Square Neath SA11 1BY Wales to 8 Coedcae Lane Pontyclun CF72 9DX on 30 January 2023
13 Jan 2023 PSC01 Notification of Mark Jeremy Williams as a person with significant control on 11 May 2022
12 Jan 2023 TM01 Termination of appointment of Mark Jeremy Williams as a director on 11 January 2023
12 Jan 2023 PSC07 Cessation of Mark Jeremy Williams as a person with significant control on 11 January 2023
11 Jan 2023 MR01 Registration of charge 133878490001, created on 11 January 2023
10 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
10 May 2022 PSC01 Notification of Mark Jeremy Williams as a person with significant control on 6 May 2022
09 May 2022 PSC04 Change of details for Mr Aron Paul Geach as a person with significant control on 6 May 2022
08 May 2022 AP01 Appointment of Mr Mark Jeremy Williams as a director on 6 May 2022
08 May 2022 AD01 Registered office address changed from 53 Heol Eglwys Cardiff CF5 5PA Wales to Unit 1 Williams House Station Square Neath SA11 1BY on 8 May 2022
11 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted