FIBRESAND INTERNATIONAL LIMITED

Ransom Hall, Ransom Wood Business Park, Southwell Road West Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ, Notts, England
StatusACTIVE
Company No.03761587
CategoryPrivate Limited Company
Incorporated28 Apr 1999
Age25 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

FIBRESAND INTERNATIONAL LIMITED is an active private limited company with number 03761587. It was incorporated 25 years, 1 month, 18 days ago, on 28 April 1999. The company address is Ransom Hall, Ransom Wood Business Park, Southwell Road West Ransom Hall, Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ, Notts, England.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 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: 28 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: Unit 50, Ransom Hall South, Ransom Wood Bus. Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ England

New address: Ransom Hall, Ransom Wood Business Park, Southwell Road West Rainworth Mansfield Notts NG21 0HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Oct 2017

Action Date: 05 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Miss Sophie Virginia Cannon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

New address: Unit 50, Ransom Hall South, Ransom Wood Bus. Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ

Old address: Unit 4 the Willows Southwell Road Mansfield Nottinghamshire NG21 0HJ

Change date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Harry Wilson Cannon

Change date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Michael George Cannon

Change date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Mr James Edward Thomas Cannon

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Virginia Cannon

Change date: 2014-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fiona Mary Cannon

Change date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: Ash House, Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ

Change date: 2013-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: James Edward Thomas Cannon

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Virginia Cannon

Change date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Edward Thomas Cannon

Change date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Mr Charles Michael George Cannon

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed miss sophie virginia cannon

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: ash house,ransomwood business park, southwell road west rainworth, mansfield nottinghamshire NG21 0HJ

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/12/99--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHKIN CONSULTANTS (SCOTLAND) LIMITED

FLAT 12D BURNWOOD COURT,GLASGOW,G77 6QN

Number:SC357245
Status:ACTIVE
Category:Private Limited Company

CHANNEL FUEL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11403132
Status:ACTIVE
Category:Private Limited Company

COLES ENGINEERING LIMITED

BRIDGE HOUSE,TAUNTON,TA1 1UB

Number:03642841
Status:ACTIVE
Category:Private Limited Company

FLAVOUR COMMUNICATIONS LIMITED

17 EAST GAINSBOROUGH STUDIOS,LONDON,N1 5ED

Number:10849621
Status:ACTIVE
Category:Private Limited Company

GENISENSE LTD

326 UPPER ELMERS END ROAD,BECKENHAM,BR3 3HF

Number:11438766
Status:ACTIVE
Category:Private Limited Company

SURETE NORTH EAST LIMITED

80 SEVERUS ROAD,NEWCASTLE UPON TYNE,NE4 9NN

Number:08961011
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