Keighley Road
Skipton
North Yorkshire
BD23 2QR
Secretary Name | Mrs Ann Jacqueline Preston |
---|---|
Status | Current |
Appointed | 17 January 2014(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Kevin Robert Long |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2017(37 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Michael Jennings |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Mickleden Ladder Banks Lane Baildon Shipley Bradford West Yorkshire |
Director Name | John Deacon Turner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mr David Deacon Turner |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Swinnow Hill York Road Wetherby West Yorkshire LS22 5EL |
Director Name | Mr Trevor William Pardoe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | Woodstock House Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6AN |
Secretary Name | Mr Keith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | 18 Harrowby Road Leeds West Yorkshire LS16 5HX |
Secretary Name | Michael Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire |
Director Name | Mr John Stuart Crossland |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(12 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Bankwell Giggleswick Settle North Yorkshire BD24 0AP |
Director Name | Mr Martin Paul Heath |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 05 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Brian Leesing |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Limestones Back Lane Old Edlington Doncaster South Yorkshire DN12 1QA |
Secretary Name | Mr Brian Leesing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Limestones Back Lane Old Edlington Doncaster South Yorkshire DN12 1QA |
Director Name | Mr Ian Peter Thompson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 05 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Secretary Name | Mr Ian Peter Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrimead Constable Road Ben Rhydding Ilkley West Yorkshire LS29 8RW |
Director Name | John Vyvian Alderson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1998) |
Role | Marketing Director |
Correspondence Address | Holgate Bank Farmhouse Moor Lane, Arkendale Knaresborough North Yorkshire HG5 0QT |
Director Name | Miss Joanne Westwood |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr James Louis Goodman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2005(25 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 October 2013) |
Role | Us Operations President |
Country of Residence | United States |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr David Holmes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Secretary Name | Mrs Ann Jacqueline Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Ann Jacqueline Preston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mr Ashley William Pardoe |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(30 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2012) |
Role | European Sales Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Joanna Stott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(32 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 05 October 2013) |
Role | Maketing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
Director Name | Mrs Susan Elizabeth Hathaway |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2013(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 September 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9393 Princeton Gelndale Road Hamilton Ohio 45011 |
Director Name | Mr David Crouse |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2013(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 August 2017) |
Role | Management |
Country of Residence | United States |
Correspondence Address | 9393 Princeton Glendale Road Hamilton Ohio 45011 |
Website | www.fibrelite.com |
---|---|
Telephone | 01756 799773 |
Telephone region | Skipton |
Registered Address | Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
100 at £1 | Fibresec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,532,404 |
Gross Profit | £3,122,359 |
Net Worth | £3,713,785 |
Cash | £47,352 |
Current Liabilities | £1,135,330 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
22 November 2006 | Delivered on: 9 December 2006 Satisfied on: 19 September 2013 Persons entitled: Southeastern Connecticut Enterprise Region Corporation Classification: Security agreement Secured details: Us$300,000.00 Due or to become due from the company to. Particulars: All right and title in and to each of the following: contracts documents equipment fixtures general intangibles instruments inventory investment property supporting obligations additions accessions and attachments to any of the foregoing and renewals substitutions replacements rental payments products and proceeds of any of the foregoing. Fully Satisfied |
---|---|
1 March 1993 | Delivered on: 18 March 1993 Satisfied on: 7 November 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 snaygill business centre skipton north yorkshire. Fully Satisfied |
11 September 1992 | Delivered on: 29 September 1992 Satisfied on: 11 October 2005 Persons entitled: Bayford & Co.Limitedas Agent for the Stockholder Classification: Composite debenture and guarantee Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the loanstock deed and this charge. Particulars: See form 395 ref M438C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 1992 | Delivered on: 24 September 1992 Satisfied on: 7 November 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 May 1992 | Delivered on: 27 May 1992 Satisfied on: 7 November 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ex B. T. depot snaygill industrial estate skipton north yorkshire. Fully Satisfied |
10 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Change of details for Dover Fluids Uk Limited as a person with significant control on 7 August 2023 (2 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
13 April 2023 | Termination of appointment of Kevin Robert Long as a director on 13 April 2023 (1 page) |
13 April 2023 | Appointment of Mr David Owen Crouse as a director on 13 April 2023 (2 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
19 July 2022 | Change of details for Dover Energy Uk Limited as a person with significant control on 25 October 2021 (2 pages) |
10 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
14 April 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
5 November 2021 | Full accounts made up to 31 December 2020 (31 pages) |
31 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
15 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
10 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 August 2017 | Appointment of Mr Kevin Robert Long as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr Kevin Robert Long as a director on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of David Crouse as a director on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of David Crouse as a director on 24 August 2017 (1 page) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 October 2014 | Termination of appointment of Susan Elizabeth Hathaway as a director on 29 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Susan Elizabeth Hathaway as a director on 29 September 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 June 2014 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY England on 17 June 2014 (1 page) |
23 January 2014 | Appointment of Mrs Ann Jacqueline Preston as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Ian Peter Thompson as a director (2 pages) |
23 January 2014 | Appointment of Mr Ian Peter Thompson as a director (2 pages) |
23 January 2014 | Appointment of Mrs Ann Jacqueline Preston as a secretary (2 pages) |
7 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 November 2013 | Satisfaction of charge 2 in full (4 pages) |
7 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 November 2013 | Satisfaction of charge 4 in full (4 pages) |
7 November 2013 | Satisfaction of charge 4 in full (4 pages) |
7 November 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Auditor's resignation (2 pages) |
31 October 2013 | Auditor's resignation (2 pages) |
23 October 2013 | Appointment of Mr David Crouse as a director (2 pages) |
23 October 2013 | Appointment of Mr David Crouse as a director (2 pages) |
18 October 2013 | Section 519 (1 page) |
18 October 2013 | Section 519 (1 page) |
15 October 2013 | Registered office address changed from 2 Midland House Poole Road Bournemouth Dorset BH2 5QY England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 2 Midland House Poole Road Bournemouth Dorset BH2 5QY England on 15 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Unit 2 Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 14 October 2013 (1 page) |
10 October 2013 | Appointment of Mrs Susan Elizabeth Hathaway as a director (2 pages) |
10 October 2013 | Appointment of Mrs Susan Elizabeth Hathaway as a director (2 pages) |
9 October 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
9 October 2013 | Termination of appointment of Ann Preston as a director (1 page) |
9 October 2013 | Termination of appointment of Joanne Westwood as a director (1 page) |
9 October 2013 | Termination of appointment of Joanne Westwood as a director (1 page) |
9 October 2013 | Termination of appointment of Martin Heath as a director (1 page) |
9 October 2013 | Termination of appointment of Joanne Westwood as a director (1 page) |
9 October 2013 | Termination of appointment of Joanna Stott as a director (1 page) |
9 October 2013 | Termination of appointment of James Goodman as a director (1 page) |
9 October 2013 | Termination of appointment of Martin Heath as a director (1 page) |
9 October 2013 | Termination of appointment of David Holmes as a director (1 page) |
9 October 2013 | Termination of appointment of Joanna Stott as a director (1 page) |
9 October 2013 | Termination of appointment of Ann Preston as a secretary (1 page) |
9 October 2013 | Termination of appointment of Ann Preston as a secretary (1 page) |
9 October 2013 | Termination of appointment of David Holmes as a director (1 page) |
9 October 2013 | Termination of appointment of James Goodman as a director (1 page) |
9 October 2013 | Termination of appointment of Joanne Westwood as a director (1 page) |
9 October 2013 | Termination of appointment of Ann Preston as a director (1 page) |
9 October 2013 | Termination of appointment of Ian Thompson as a director (1 page) |
19 September 2013 | Satisfaction of charge 5 in full (4 pages) |
19 September 2013 | Satisfaction of charge 5 in full (4 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 June 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Sect 519 (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Sect 519 (1 page) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Appointment of Mrs Joanna Stott as a director (2 pages) |
4 March 2013 | Termination of appointment of Ashley Pardoe as a director (1 page) |
4 March 2013 | Termination of appointment of Ashley Pardoe as a director (1 page) |
4 March 2013 | Appointment of Mrs Joanna Stott as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 May 2012 | Secretary's details changed for Mrs Ann Jacqueline Preston on 9 May 2012 (1 page) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mr Ashley William Pardoe on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Ashley William Pardoe on 9 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mrs Ann Jacqueline Preston on 9 May 2012 (1 page) |
9 May 2012 | Secretary's details changed for Mrs Ann Jacqueline Preston on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Ashley William Pardoe on 9 May 2012 (2 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Appointment of Mr Ashley William Pardoe as a director (2 pages) |
26 January 2011 | Appointment of Mr Ashley William Pardoe as a director (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr Ian Peter Thompson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Ian Peter Thompson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Heath on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Jacqueline Preston on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Jacqueline Preston on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Joanne Westwood on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Holmes on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Heath on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Ian Peter Thompson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Jacqueline Preston on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Joanne Westwood on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Martin Heath on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Holmes on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Louis Goodman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Louis Goodman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Louis Goodman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Joanne Westwood on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Holmes on 7 April 2010 (2 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
5 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
23 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New secretary appointed (1 page) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 November 2005 | Declaration of assistance for shares acquisition (8 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Return made up to 29/03/05; full list of members (3 pages) |
17 August 2005 | Return made up to 29/03/05; full list of members (3 pages) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
11 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members
|
29 April 2004 | Return made up to 29/03/04; full list of members
|
22 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
2 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
23 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
23 January 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
27 March 2002 | Return made up to 29/03/02; full list of members
|
27 March 2002 | Return made up to 29/03/02; full list of members
|
4 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members
|
3 April 2001 | Return made up to 29/03/01; full list of members
|
30 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (18 pages) |
29 March 2000 | Return made up to 29/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 29/03/00; full list of members (7 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 29/03/99; no change of members (7 pages) |
23 April 1999 | Return made up to 29/03/99; no change of members (7 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
16 December 1998 | Full accounts made up to 30 June 1998 (18 pages) |
8 December 1998 | Auditor's resignation (2 pages) |
8 December 1998 | Auditor's resignation (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 29/03/98; no change of members
|
15 April 1998 | Return made up to 29/03/98; no change of members
|
27 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (18 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 29/03/97; full list of members (9 pages) |
21 May 1997 | Return made up to 29/03/97; full list of members (9 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
17 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | New secretary appointed (2 pages) |
16 May 1996 | Return made up to 29/03/96; no change of members (7 pages) |
16 May 1996 | Return made up to 29/03/96; no change of members (7 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (19 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
18 May 1995 | Return made up to 29/03/95; no change of members (8 pages) |
18 May 1995 | Return made up to 29/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
9 December 1994 | Full accounts made up to 30 June 1994 (18 pages) |
9 December 1994 | Full accounts made up to 30 June 1994 (18 pages) |
1 December 1993 | Full accounts made up to 30 June 1993 (19 pages) |
1 December 1993 | Full accounts made up to 30 June 1993 (19 pages) |
25 February 1993 | Company name changed fibresec LIMITED\certificate issued on 25/02/93 (2 pages) |
25 February 1993 | Company name changed fibresec LIMITED\certificate issued on 25/02/93 (2 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Resolutions
|
29 September 1992 | Full accounts made up to 30 June 1992 (15 pages) |
29 September 1992 | Full accounts made up to 30 June 1992 (15 pages) |
1 April 1992 | Full accounts made up to 30 June 1991 (16 pages) |
1 April 1992 | Full accounts made up to 30 June 1991 (16 pages) |
18 April 1991 | Full accounts made up to 30 June 1990 (14 pages) |
18 April 1991 | Full accounts made up to 30 June 1990 (14 pages) |
3 May 1990 | Full accounts made up to 30 June 1989 (14 pages) |
3 May 1990 | Full accounts made up to 30 June 1989 (14 pages) |
11 August 1989 | Memorandum and Articles of Association (12 pages) |
11 August 1989 | Resolutions
|
9 June 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
9 June 1989 | Accounts for a small company made up to 30 June 1988 (4 pages) |
26 April 1988 | Full accounts made up to 30 June 1987 (12 pages) |
26 April 1988 | Full accounts made up to 30 June 1987 (12 pages) |
3 October 1984 | Company name changed\certificate issued on 03/10/84 (4 pages) |
3 October 1984 | Company name changed\certificate issued on 03/10/84 (4 pages) |
19 August 1980 | Certificate of incorporation (1 page) |
19 August 1980 | Certificate of incorporation (1 page) |