CHOICE FIBRE OPTIC SOLUTIONS LTD
Status | ACTIVE |
Company No. | 05370089 |
Category | Private Limited Company |
Incorporated | 21 Feb 2005 |
Age | 19 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CHOICE FIBRE OPTIC SOLUTIONS LTD is an active private limited company with number 05370089. It was incorporated 19 years, 3 months, 10 days ago, on 21 February 2005. The company address is 16 Mill Lane 16 Mill Lane, Halstead, CO9 2NW, Essex.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Apr 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Termination secretary company with name termination date
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-03-06
Officer name: Jacqueline Ellen Cummings
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 07 Mar 2019
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-03-01
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 15 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Lisett Copp
Appointment date: 2017-10-01
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 26 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Change person director company with change date
Date: 24 Jul 2014
Action Date: 12 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Richard Copp
Change date: 2014-07-12
Documents
Change sail address company with old address new address
Date: 24 Jul 2014
Category: Address
Type: AD02
New address: 16 Mill Lane Pebmarsh Halstead Essex CO9 2NW
Old address: 6 Derby Close Mayland Essex CM3 6TB
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
Old address: 6 Derby Close Mayland Essex CM3 6TB
New address: 16 Mill Lane Pebmarsh Halstead Essex CO9 2NW
Change date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Move registers to registered office company
Date: 07 May 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change person secretary company with change date
Date: 19 Mar 2012
Action Date: 18 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-18
Officer name: Mrs Jacqueline Ellen Cummings
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Gazette filings brought up to date
Date: 25 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Move registers to sail company
Date: 23 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Richard Copp
Change date: 2010-02-21
Documents
Change person secretary company with change date
Date: 23 Jun 2010
Action Date: 21 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Ellen Cummings
Change date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 13/12/06 from: 6 derby close mayland chelmsford essex CM3 6TB
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 04 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 04/04/06 from: 6 derby close mayland essex CM3 6TB
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 09/03/05 from: 1A wembley avenue mayland chelmsford essex CM3 6AY
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DELMAR THE STREET,BISHOP'S STORTFORD,CM22 7LS
Number: | 08181666 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RED BECK VALE,SHIPLEY,BD18 3BN
Number: | 11590285 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSM UK ACCOUNTANTS INC AJAY & CO,BARKING,IG11 0DA
Number: | 06641325 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 ROOD END ROAD,BIRMINGHAM,B68 8SH
Number: | 08960519 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR HOUSE,MANCHESTER,M1 3FH
Number: | 10328044 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,PENRITH,CA11 7XR
Number: | 11118167 |
Status: | ACTIVE |
Category: | Private Limited Company |