About

Registered Number: 05370089
Date of Incorporation: 21/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 16 Mill Lane, Pebmarsh, Halstead, Essex, CO9 2NW

 

Established in 2005, Choice Fibre Optic Solutions Ltd are based in Essex. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPP, James Richard 21 February 2005 - 1
COPP, Julie Lisett 01 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CUMMINGS, Jacqueline Ellen 04 March 2005 06 March 2020 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
AA - Annual Accounts 29 November 2019
SH01 - Return of Allotment of shares 07 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 15 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 December 2014
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2014
AD01 - Change of registered office address 24 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 May 2013
AD04 - Change of location of company records to the registered office 07 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 13 January 2012
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 24 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 08 May 2009
363a - Annual Return 21 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 07 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.