ALLPOINTS FIBRE NETWORKS LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusACTIVE
Company No.03401975
CategoryPrivate Limited Company
Incorporated11 Jul 1997
Age26 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ALLPOINTS FIBRE NETWORKS LIMITED is an active private limited company with number 03401975. It was incorporated 26 years, 11 months, 25 days ago, on 11 July 1997. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Hellings

Appointment date: 2023-09-11

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed giganet LIMITED\certificate issued on 05/09/23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fern Networks Limited

Notification date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fern Fibre Trading Limited

Cessation date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-30

Psc name: Swish Trading Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Gerard Brazel

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukasz Michalak

Termination date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Skinner

Termination date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Rex Mcgregor

Appointment date: 2023-07-12

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2023

Action Date: 25 May 2023

Category: Capital

Type: SH01

Date: 2023-05-25

Capital : 14,595,898 GBP

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Swish Trading Limited

Notification date: 2023-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fern Fibre Limited

Cessation date: 2023-03-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 03 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 03 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 07 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2023-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-04-26

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 13,500,950 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 16 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-16

Capital : 9,000,950 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-15

Capital : 5,000,950 GBP

Documents

View document PDF

Certificate change of name company

Date: 07 Jul 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m 12 solutions LIMITED\certificate issued on 07/07/21

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034019750003

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-14

Capital : 945.16 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change of name notice

Date: 22 Jun 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital alter shares consolidation

Date: 28 May 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-15

Documents

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Octopus Company Secretarial Services Limited

Appointment date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fern Fibre Limited

Notification date: 2021-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Skipsey

Cessation date: 2021-04-15

Documents

View document PDF

Capital cancellation shares

Date: 28 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-14

Capital : 950.00 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-14

Capital : 945.16 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukasz Michalak

Appointment date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: The Belfry Solent Business Park Fareham Hants PO15 7FJ

New address: 6th Floor 33 Holborn London England EC1N 2HT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarlath Finnegan

Appointment date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Gerard Brazel

Appointment date: 2021-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Skinner

Appointment date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie William Spiers

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Skipsey

Termination date: 2021-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Susan Keegan

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Skipsey

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bruce Stuart Baynes

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Allen

Termination date: 2021-04-15

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-14

Capital : 1,171 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Bruce Stuart Baynes

Appointment date: 2020-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sylvia Ann Barker

Termination date: 2020-10-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Susan Keegan

Appointment date: 2020-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2020

Action Date: 19 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034019750003

Charge creation date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Andrew John Skipsey

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Matthew James Skipsey

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Andrew John Skipsey

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Kevin John Allen

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-27

Capital : 945.16 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Walker

Termination date: 2018-04-06

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-17

Capital : 1,072.14 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Walker

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Skipsey

Appointment date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin John Allen

Appointment date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellis Jones Company Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sylvia Ann Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie William Spiers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF


Some Companies

DIMOVSKI CLEANING LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:11632045
Status:ACTIVE
Category:Private Limited Company

G & W DESIGN DEVELOPMENT LTD

40 HOLLYBANK LANE,EMSWORTH,PO10 7UE

Number:09062085
Status:ACTIVE
Category:Private Limited Company

GREEK HOUSE LINCOLN LIMITED

THE GREEK STEAKHOUSE, 13-15,NEWARK,NG24 1AZ

Number:11332452
Status:ACTIVE
Category:Private Limited Company

K1 ZHHR LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11661790
Status:ACTIVE
Category:Private Limited Company

LAUREN DM CONSULTING (UK) LIMITED

72 MULBERRY WAY,LONDON,E18 1ED

Number:10527498
Status:ACTIVE
Category:Private Limited Company

OYSTER GROUP LIMITED

17 BROOKSIDE BUSINESS PARK,STONE,ST15 0RZ

Number:07011352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source