FIBRE CONCRETE SOLUTIONS LIMITED

Arnott House 3rd Floor Arnott House 3rd Floor, Belfast, BT1 1LU, Northern Ireland
StatusACTIVE
Company No.NI660366
CategoryPrivate Limited Company
Incorporated04 Apr 2019
Age5 years, 1 month, 24 days
JurisdictionNorthern Ireland

SUMMARY

FIBRE CONCRETE SOLUTIONS LIMITED is an active private limited company with number NI660366. It was incorporated 5 years, 1 month, 24 days ago, on 04 April 2019. The company address is Arnott House 3rd Floor Arnott House 3rd Floor, Belfast, BT1 1LU, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-21

Charge number: NI6603660003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-21

Charge number: NI6603660004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2023

Action Date: 14 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6603660002

Charge creation date: 2023-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-27

Charge number: NI6603660001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Derek Evans

Change date: 2020-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-09

Psc name: Simon Evans

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr Simon Derek Evans

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Derek Evans

Termination date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-11

Psc name: Mr Jonathon Paul Brown

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Paul Limb

Change date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-09

Psc name: Simon Derek Evans

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-09

Psc name: Mr Jonathon Paul Brown

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-09

Psc name: Andrew Paul Limb

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Derek Evans

Notification date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Limb

Appointment date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr Simon Derek Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Smith

Cessation date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Paul Brown

Appointment date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-31

Psc name: Jonathon Paul Brown

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Kenneth Charles Smith

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian William Curtis

Cessation date: 2019-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-13

Psc name: Kenneth Smith

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-13

Officer name: Mr Kenneth Charles Smith

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-13

Officer name: Brian William Curtis

Documents

View document PDF

Incorporation company

Date: 04 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

61 UPPER OLDFIELD PARK LIMITED

FLAT 1, 61,BATH,BA3 2LB

Number:02650012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLOKE LIMITED

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:03860669
Status:ACTIVE
Category:Private Limited Company

DSC ACCOUNTANTS LIMITED

TATTERSALL HOUSE,HARROGATE,HG1 5LT

Number:06986773
Status:ACTIVE
Category:Private Limited Company

FLUID WATER SOLUTIONS LIMITED

C/O GROUND FLOOR ST PAUL'S HOUSE,LEEDS,LS1 2ND

Number:07899812
Status:ACTIVE
Category:Private Limited Company

MAYCESTER LIMITED

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:04985225
Status:ACTIVE
Category:Private Limited Company

MIKE MCEWAN LTD

19 PRIESTFIELD CRESCENT,EDINBURGH,EH16 5JH

Number:SC401431
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