Download leads from Nexok and grow your business. Find out more

Ke Fibertec UK Limited

Documents

Total Documents130
Total Pages621

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates
20 December 2023Appointment of Mr Niels Martin Holm Norge as a director on 20 December 2023
20 December 2023Appointment of Mr Mark Clifton James Bailey as a director on 20 December 2023
20 September 2023Accounts for a small company made up to 31 December 2022
4 July 2023Registered office address changed from Suite 5 First Floor Kingfisher House Rownhams Lane North Baddesley Southampton Hampshire SO52 9LP to Unit 5 Fareham Innovation Centre Meteor Way Lee-on-the-Solent PO13 9FU on 4 July 2023
1 February 2023Confirmation statement made on 25 January 2023 with no updates
13 April 2022Accounts for a small company made up to 31 December 2021
25 January 2022Confirmation statement made on 25 January 2022 with no updates
12 May 2021Accounts for a small company made up to 31 December 2020
25 January 2021Confirmation statement made on 25 January 2021 with no updates
4 March 2020Accounts for a small company made up to 31 December 2019
27 January 2020Confirmation statement made on 25 January 2020 with no updates
31 January 2019Accounts for a small company made up to 31 December 2018
30 January 2019Confirmation statement made on 25 January 2019 with no updates
14 February 2018Accounts for a small company made up to 31 December 2017
26 January 2018Confirmation statement made on 25 January 2018 with no updates
14 February 2017Full accounts made up to 31 December 2016
14 February 2017Full accounts made up to 31 December 2016
26 January 2017Confirmation statement made on 25 January 2017 with updates
26 January 2017Confirmation statement made on 25 January 2017 with updates
25 February 2016Full accounts made up to 31 December 2015
25 February 2016Full accounts made up to 31 December 2015
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
5 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
20 February 2015Full accounts made up to 31 December 2014
20 February 2015Full accounts made up to 31 December 2014
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 20,000
20 February 2014Full accounts made up to 31 December 2013
20 February 2014Full accounts made up to 31 December 2013
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
7 February 2013Full accounts made up to 31 December 2012
7 February 2013Full accounts made up to 31 December 2012
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
13 February 2012Full accounts made up to 31 December 2011
13 February 2012Full accounts made up to 31 December 2011
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
7 February 2011Full accounts made up to 31 December 2010
7 February 2011Full accounts made up to 31 December 2010
15 February 2010Director's details changed for Carsten Jespersen on 1 November 2009
15 February 2010Director's details changed for Graham Dykes on 1 November 2009
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
15 February 2010Director's details changed for Graham Dykes on 1 November 2009
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
15 February 2010Director's details changed for Graham Dykes on 1 November 2009
15 February 2010Director's details changed for Carsten Jespersen on 1 November 2009
15 February 2010Director's details changed for Carsten Jespersen on 1 November 2009
8 February 2010Full accounts made up to 31 December 2009
8 February 2010Full accounts made up to 31 December 2009
17 February 2009Full accounts made up to 31 December 2008
17 February 2009Full accounts made up to 31 December 2008
10 February 2009Return made up to 25/01/09; full list of members
10 February 2009Return made up to 25/01/09; full list of members
11 December 2008Appointment terminated director james porter
11 December 2008Director appointed graham dykes
11 December 2008Director appointed graham dykes
11 December 2008Appointment terminated director james porter
13 February 2008Total exemption full accounts made up to 31 December 2007
13 February 2008Total exemption full accounts made up to 31 December 2007
29 January 2008Return made up to 25/01/08; full list of members
29 January 2008Return made up to 25/01/08; full list of members
29 January 2008Director's particulars changed
29 January 2008Director's particulars changed
29 January 2008Secretary's particulars changed
29 January 2008Secretary's particulars changed
25 September 2007New secretary appointed
25 September 2007New secretary appointed
25 September 2007Secretary resigned
25 September 2007Secretary resigned
9 March 2007Total exemption full accounts made up to 31 December 2006
9 March 2007Total exemption full accounts made up to 31 December 2006
14 February 2007Return made up to 25/01/07; full list of members
14 February 2007Return made up to 25/01/07; full list of members
16 March 2006Total exemption small company accounts made up to 31 December 2005
16 March 2006Total exemption small company accounts made up to 31 December 2005
21 February 2006Return made up to 25/01/06; full list of members
21 February 2006Return made up to 25/01/06; full list of members
25 August 2005Registered office changed on 25/08/05 from: unit 14 abbey enterprise centre premier way romsey hampshire SO51 9AQ
25 August 2005Registered office changed on 25/08/05 from: unit 14 abbey enterprise centre premier way romsey hampshire SO51 9AQ
19 April 2005Accounts for a small company made up to 31 December 2004
19 April 2005Accounts for a small company made up to 31 December 2004
29 January 2005Return made up to 25/01/05; full list of members
29 January 2005Return made up to 25/01/05; full list of members
29 January 2005Ad 13/02/04--------- £ si 10000@1
29 January 2005Ad 13/02/04--------- £ si 10000@1
29 March 2004Ad 13/02/04-09/03/04 £ si 9999@1=9999 £ ic 1/10000
29 March 2004Ad 13/02/04-09/03/04 £ si 9999@1=9999 £ ic 1/10000
9 March 2004Secretary resigned
9 March 2004Secretary resigned
2 March 2004New director appointed
2 March 2004New director appointed
24 February 2004Return made up to 25/01/04; full list of members
24 February 2004Return made up to 25/01/04; full list of members
19 February 2004New secretary appointed
19 February 2004Registered office changed on 19/02/04 from: braywick salisbury road broughton hamptshire S020 8BX
19 February 2004New secretary appointed
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 February 2004Registered office changed on 19/02/04 from: braywick salisbury road broughton hamptshire S020 8BX
19 February 2004Nc inc already adjusted 13/02/04
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 February 2004Nc inc already adjusted 13/02/04
14 January 2004Accounts for a dormant company made up to 31 December 2003
14 January 2004Accounts for a dormant company made up to 31 December 2003
16 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03
16 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03
13 November 2003Accounts for a dormant company made up to 31 January 2003
13 November 2003Accounts for a dormant company made up to 31 January 2003
5 February 2003Return made up to 25/01/03; full list of members
5 February 2003Return made up to 25/01/03; full list of members
23 August 2002Total exemption small company accounts made up to 31 January 2002
23 August 2002Total exemption small company accounts made up to 31 January 2002
28 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2001Director resigned
14 February 2001New director appointed
14 February 2001New director appointed
14 February 2001Secretary resigned
14 February 2001New secretary appointed
14 February 2001New secretary appointed
14 February 2001Secretary resigned
14 February 2001Director resigned
6 February 2001Registered office changed on 06/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ
6 February 2001Registered office changed on 06/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ
25 January 2001Incorporation
25 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing