Fibrefusion Ltd was registered on 15 January 2002 with its registered office in Ashtead, it's status in the Companies House registry is set to "Active". Fibrefusion Ltd has only one director listed in the Companies House registry. There are currently 1-10 employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEAL, Steven Edward | 15 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 10 December 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
CH03 - Change of particulars for secretary | 21 June 2013 | |
AD01 - Change of registered office address | 21 June 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 18 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2007 | |
AA - Annual Accounts | 28 December 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2006 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 03 February 2005 | |
AA - Annual Accounts | 08 June 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 29 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
RESOLUTIONS - N/A | 16 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 2003 | |
123 - Notice of increase in nominal capital | 16 September 2003 | |
225 - Change of Accounting Reference Date | 11 June 2003 | |
363s - Annual Return | 29 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
288a - Notice of appointment of directors or secretaries | 06 February 2002 | |
287 - Change in situation or address of Registered Office | 06 February 2002 | |
NEWINC - New incorporation documents | 15 January 2002 |