About

Registered Number: 06495302
Date of Incorporation: 06/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 22 Banham Avenue, Wigan, WN3 6ET,

 

Based in Wigan, Fibre Optic Splicing & Testing Ltd was registered on 06 February 2008, it's status in the Companies House registry is set to "Active". Ellison, Neil, Speakman, Marie are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Neil 06 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SPEAKMAN, Marie 06 February 2008 30 July 2019 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 January 2020
TM02 - Termination of appointment of secretary 16 August 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 21 May 2017
CS01 - N/A 25 February 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 12 February 2014
CH03 - Change of particulars for secretary 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AD01 - Change of registered office address 11 September 2013
AD01 - Change of registered office address 29 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 31 March 2010
CH03 - Change of particulars for secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 14 October 2009
AA01 - Change of accounting reference date 13 October 2009
DISS40 - Notice of striking-off action discontinued 13 October 2009
AR01 - Annual Return 12 October 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
287 - Change in situation or address of Registered Office 28 May 2009
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.