FULL FIBRE LIMITED

Aperture Aperture, Exeter, EX2 5AZ, England
StatusACTIVE
Company No.11090610
CategoryPrivate Limited Company
Incorporated30 Nov 2017
Age6 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

FULL FIBRE LIMITED is an active private limited company with number 11090610. It was incorporated 6 years, 7 months, 7 days ago, on 30 November 2017. The company address is Aperture Aperture, Exeter, EX2 5AZ, England.



Company Fillings

Confirmation statement with updates

Date: 30 Jun 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2024

Action Date: 30 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-30

Old address: Pynes Hill Court Pynes Hill Exeter EX2 5AZ England

New address: Aperture Pynes Hill Exeter EX2 5AZ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stephen Warner

Appointment date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Dieter Helm

Termination date: 2024-02-29

Documents

View document PDF

Accounts amended with accounts type full

Date: 20 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iris Infra Limited

Notification date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Full Fibre Holdco Limited

Cessation date: 2023-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stephen Warner

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Steven Lowry

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Wil Jones

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr James Stephen Warner

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Oliver Dieter Helm

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110906100001

Charge creation date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kulvinder Singh Plahay

Appointment date: 2021-07-15

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: Pynes Hill Court Pynes Hill Exeter EX2 5SP England

New address: Pynes Hill Court Pynes Hill Exeter EX2 5AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

Old address: 1 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom

New address: Pynes Hill Court Pynes Hill Exeter EX2 5SP

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Mr James Warner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Warner

Appointment date: 2021-01-08

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-08

Capital : 37,250 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Dieter Helm

Cessation date: 2021-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mark Jones

Cessation date: 2021-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Full Fibre Holdco Limited

Notification date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver James Wratislaw Lippiett

Termination date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mark Jones

Termination date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Doyle

Appointment date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lowry

Appointment date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wil Jones

Appointment date: 2021-01-08

Documents

View document PDF

Legacy

Date: 14 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The director's TM01 was removed from the public register on 01/03/2021 as the information was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-28

Psc name: Mr Daniel Mark Jones

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-28

Psc name: Mr Oliver Dieter Helm

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Oliver James Wratislaw Lippiett

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Oliver Dieter Helm

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Daniel Mark Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 1 Barnfield Crescent Exeter EX1 1QT England

New address: 1 Barnfield Crescent Exeter Devon EX1 1QT

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 30 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-30

Psc name: Mr Oliver Dieter Helm

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Dieter Helm

Notification date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cunniffe & Helm Ltd

Cessation date: 2018-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mark Jones

Notification date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Oliver Dieter Helm

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 27 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-27

Capital : 2,000 GBP

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: 11 Gandy Street Exeter EX4 3LS England

New address: 1 Barnfield Crescent Exeter EX1 1QT

Documents

View document PDF

Change to a person with significant control without name date

Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 101,584 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 1,833.00 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-25

Capital : 1,833 GBP

Documents

View document PDF

Legacy

Date: 25 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/10/19

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 100,900 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Jones

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cunniffe & Helm Limited

Termination date: 2018-11-12

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 900 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-02

Old address: 4 st. Leonards Place Exeter EX2 4LZ England

New address: 11 Gandy Street Exeter EX4 3LS

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Wratislaw Lippiett

Appointment date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 10 Colleton Hill Exeter EX2 4AS United Kingdom

New address: 4 st. Leonards Place Exeter EX2 4LZ

Documents

View document PDF

Incorporation company

Date: 30 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDVISE EDUCATION LIMITED

5 WILLOW AVENUE,LENZIE,G66 4RQ

Number:SC342107
Status:ACTIVE
Category:Private Limited Company

IMPERIAL COMMODITIES LIMITED

250 SALMON STREET, KINGSBURY, LONDON 250 SALMON STREET,LONDON,NW9 8XY

Number:04658592
Status:ACTIVE
Category:Private Limited Company

LG GLOBAL CONSULTING LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:09487326
Status:ACTIVE
Category:Private Limited Company

LORRA 01 LTD

45 CASTLE DRIVE,ILFORD,IG4 5AE

Number:10929007
Status:ACTIVE
Category:Private Limited Company

M HIRANI LIMITED

86 ST. PAULS AVENUE,HARROW,HA3 9PS

Number:11826790
Status:ACTIVE
Category:Private Limited Company

SUPER SEW PRODUCTS LIMITED

TORONTO SQUARE,LEEDS,LS1 2HJ

Number:01707138
Status:LIQUIDATION
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