ALLPOINTS FIBRE NETWORKS LIMITED

Register to unlock more data on OkredoRegister

ALLPOINTS FIBRE NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03401975

Incorporation date

11/07/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Block D, 5th Floor Apex Plaza, Forbury Road, Reading RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon18/03/2026
Termination of appointment of Natalia Merkulova as a director on 2026-03-06
dot icon24/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon08/07/2025
Termination of appointment of Jarlath Martin Finnegan as a director on 2025-06-30
dot icon08/07/2025
Termination of appointment of Graham Rex Mcgregor as a director on 2025-06-30
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon19/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon19/06/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon29/05/2025
Director's details changed for Jarlath Martin Finnegan on 2025-05-16
dot icon14/05/2025
Appointment of Ms Natalia Merkulova as a director on 2025-05-01
dot icon14/05/2025
Appointment of Ronan Aidan Kelly as a director on 2025-05-01
dot icon14/05/2025
Appointment of Mr Nigel Joseph Sudell as a director on 2025-05-01
dot icon15/01/2025
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Block D, 5th Floor Apex Plaza Forbury Road Reading RG1 1AX on 2025-01-15
dot icon22/10/2024
Director's details changed for Graham Rex Mcgregor on 2024-10-09
dot icon16/10/2024
Termination of appointment of Paul Robert Hellings as a director on 2024-10-01
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon07/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon07/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon07/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/09/2023
Appointment of Mr Paul Robert Hellings as a director on 2023-09-11
dot icon05/09/2023
Certificate of change of name
dot icon27/07/2023
Notification of Fern Networks Limited as a person with significant control on 2023-06-05
dot icon27/07/2023
Change of details for Swish Trading Limited as a person with significant control on 2023-03-30
dot icon27/07/2023
Cessation of Fern Fibre Trading Limited as a person with significant control on 2023-06-05
dot icon27/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon26/07/2023
Termination of appointment of Lukasz Michalak as a director on 2023-07-12
dot icon26/07/2023
Appointment of Graham Rex Mcgregor as a director on 2023-07-12
dot icon26/07/2023
Termination of appointment of Robert James Skinner as a director on 2023-07-12
dot icon26/07/2023
Termination of appointment of Paul Richard Gerard Brazel as a director on 2023-07-12
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon21/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Resolutions
dot icon29/05/2023
Notification of Swish Trading Limited as a person with significant control on 2023-03-22
dot icon29/05/2023
Cessation of Fern Fibre Limited as a person with significant control on 2023-03-22
dot icon03/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon03/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon03/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon03/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon02/02/2023
Termination of appointment of Paul Stephen Latham as a director on 2023-01-07
dot icon21/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon26/04/2022
Secretary's details changed for Octopus Company Secretarial Services Limited on 2022-04-26
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon07/07/2021
Satisfaction of charge 034019750003 in full
dot icon07/07/2021
Certificate of change of name
dot icon30/06/2021
Cancellation of shares. Statement of capital on 2021-04-14
dot icon30/06/2021
Purchase of own shares.
dot icon22/06/2021
Change of name notice
dot icon28/05/2021
Consolidation of shares on 2021-04-15
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Memorandum and Articles of Association
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Change of share class name or designation
dot icon28/04/2021
Notification of Fern Fibre Limited as a person with significant control on 2021-04-15
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-04-14
dot icon28/04/2021
Appointment of Mr Paul Stephen Latham as a director on 2021-04-28
dot icon28/04/2021
Cessation of Andrew John Skipsey as a person with significant control on 2021-04-15
dot icon28/04/2021
Cancellation of shares. Statement of capital on 2021-04-14
dot icon28/04/2021
Purchase of own shares.
dot icon28/04/2021
Appointment of Octopus Company Secretarial Services Limited as a secretary on 2021-04-28
dot icon27/04/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/04/2021
Appointment of Mr Lukasz Michalak as a director on 2021-04-15
dot icon21/04/2021
Appointment of Paul Richard Gerard Brazel as a director on 2021-04-15
dot icon21/04/2021
Registered office address changed from The Belfry Solent Business Park Fareham Hants PO15 7FJ to 6th Floor 33 Holborn London England EC1N 2HT on 2021-04-21
dot icon21/04/2021
Appointment of Mr Robert James Skinner as a director on 2021-04-15
dot icon21/04/2021
Appointment of Jarlath Finnegan as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of Amanda Susan Keegan as a secretary on 2021-04-15
dot icon21/04/2021
Termination of appointment of Leslie William Spiers as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of Matthew James Skipsey as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of Andrew John Skipsey as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of Robert Bruce Stuart Baynes as a director on 2021-04-15
dot icon21/04/2021
Termination of appointment of Kevin John Allen as a director on 2021-04-15
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon08/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Appointment of Mr Robert Bruce Stuart Baynes as a director on 2020-11-12
dot icon26/10/2020
Appointment of Mrs Amanda Susan Keegan as a secretary on 2020-10-19
dot icon26/10/2020
Termination of appointment of Sylvia Ann Barker as a secretary on 2020-10-16
dot icon08/09/2020
Registration of charge 034019750003, created on 2020-08-19
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon29/01/2020
Change of share class name or designation
dot icon29/01/2020
Resolutions
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon16/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/05/2019
Director's details changed for Mr Matthew James Skipsey on 2019-05-01
dot icon14/05/2019
Director's details changed for Kevin John Allen on 2019-05-01
dot icon14/05/2019
Change of details for Mr Andrew John Skipsey as a person with significant control on 2019-05-01
dot icon14/05/2019
Director's details changed for Mr Andrew John Skipsey on 2019-05-01
dot icon17/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/05/2018
Cancellation of shares. Statement of capital on 2018-03-27
dot icon23/05/2018
Purchase of own shares.
dot icon19/04/2018
Termination of appointment of Stephen Walker as a director on 2018-04-06
dot icon16/04/2018
Resolutions
dot icon16/10/2017
Satisfaction of charge 2 in full
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon28/07/2015
Appointment of Mr Stephen Walker as a director on 2015-07-01
dot icon22/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/09/2014
Appointment of Mr Matthew James Skipsey as a director on 2014-07-30
dot icon16/08/2014
Appointment of Kevin John Allen as a director on 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary
dot icon11/06/2014
Appointment of Sylvia Ann Barker as a secretary
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Appointment of Mr Leslie William Spiers as a director
dot icon05/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon21/10/2010
Secretary's details changed for Ellis Jones Company Secretarial Limited on 2010-10-20
dot icon23/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2009
Return made up to 11/07/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2008
Return made up to 11/07/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/04/2008
Appointment terminated director edward bodiam
dot icon17/04/2008
Director's change of particulars / edward bodiam / 04/04/2008
dot icon08/04/2008
Gbp nc 1259/1459\10/03/08
dot icon08/04/2008
Resolutions
dot icon28/03/2008
Director appointed edward charles bodiam
dot icon22/12/2007
Particulars of mortgage/charge
dot icon14/09/2007
Return made up to 11/07/07; full list of members; amend
dot icon29/08/2007
Return made up to 11/07/07; full list of members
dot icon29/08/2007
Location of register of members
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Return made up to 11/07/06; full list of members; amend
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Ad 17/07/07--------- £ si [email protected]=58 £ ic 1000/1058
dot icon08/08/2007
Nc inc already adjusted 26/06/07
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/01/2007
Registered office changed on 27/01/07 from: 6 manor court barnes wallis road fareham hampshire PO15 5TH
dot icon21/12/2006
Return made up to 11/07/06; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
Secretary resigned
dot icon24/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Registered office changed on 07/02/06 from: 1 goldcroft yeovil somerset BA21 4DX
dot icon01/02/2006
Ad 30/12/05--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/2006
Director resigned
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/08/2005
Return made up to 11/07/05; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 11/07/04; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 11/07/03; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/08/2002
Return made up to 11/07/02; full list of members
dot icon23/01/2002
Accounts for a dormant company made up to 2000-12-31
dot icon17/08/2001
Return made up to 11/07/01; full list of members
dot icon30/01/2001
Full accounts made up to 1999-12-31
dot icon17/01/2001
Return made up to 11/07/00; full list of members
dot icon22/07/1999
Return made up to 11/07/99; no change of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon11/08/1998
Return made up to 11/07/98; full list of members
dot icon17/03/1998
Registered office changed on 17/03/98 from: langtreys house 70 hendford yeovil somerset BA20 1UR
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Registered office changed on 01/02/98 from: langtry's house 70 hendford yeovil somerset BA20 1UR
dot icon29/01/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon29/01/1998
Registered office changed on 29/01/98 from: 16 churchill way cardiff CF1 4DX
dot icon28/07/1997
Certificate of change of name
dot icon11/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALLPOINTS FIBRE NETWORKS LIMITED

ALLPOINTS FIBRE NETWORKS LIMITED is an(a) Active company incorporated on 11/07/1997 with the registered office located at Block D, 5th Floor Apex Plaza, Forbury Road, Reading RG1 1AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLPOINTS FIBRE NETWORKS LIMITED?

toggle

ALLPOINTS FIBRE NETWORKS LIMITED is currently Active. It was registered on 11/07/1997 .

Where is ALLPOINTS FIBRE NETWORKS LIMITED located?

toggle

ALLPOINTS FIBRE NETWORKS LIMITED is registered at Block D, 5th Floor Apex Plaza, Forbury Road, Reading RG1 1AX.

What does ALLPOINTS FIBRE NETWORKS LIMITED do?

toggle

ALLPOINTS FIBRE NETWORKS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ALLPOINTS FIBRE NETWORKS LIMITED?

toggle

The latest filing was on 15/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.