Advanced company searchLink opens in new window

HW FISHER BUSINESS SOLUTIONS LIMITED

Company number 04468609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 PSC07 Cessation of David Selwyn as a person with significant control on 6 April 2016
29 May 2019 TM01 Termination of appointment of Brian Neil Johnson as a director on 28 May 2019
21 May 2019 SH06 Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 13.00
21 May 2019 SH06 Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 19.00
21 May 2019 SH03 Purchase of own shares.
21 May 2019 SH03 Purchase of own shares.
02 May 2019 TM01 Termination of appointment of Sydney Alan Levinson as a director on 25 April 2019
02 May 2019 TM01 Termination of appointment of Brian Lindsey as a director on 30 April 2019
01 May 2019 TM01 Termination of appointment of Nauzer Siganporia as a director on 30 April 2019
03 Apr 2019 TM01 Termination of appointment of Navinchandra Jaswant Thaker as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Martin Anthony Taylor as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of David Wayne Breger as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Naresh Shamji Samani as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Michael Barry Davis as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Anthony Julian Bernstein as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Paul Allan Beer as a director on 29 March 2019
30 Nov 2018 TM01 Termination of appointment of Andrew Keith Jones as a director on 30 November 2018
20 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 20
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jan 2018 TM01 Termination of appointment of Arthur Thompson as a director on 31 October 2017
28 Jun 2017 PSC01 Notification of Andrew Gavin Rich as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of David Selwyn as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates