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)
24 Jan 2020 AP01 Appointment of Mr Simon Harvey Michaels as a director on 24 January 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The off market purchase of shares in the capital of the company on the terms of the proposed contract tb made between the company and david stewart selwyn and andrew gavin rich (jointly) be and is approved 11/12/2019
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 11 December 2019
  • GBP 11.00
14 Jan 2020 SH03 Purchase of own shares.
12 Dec 2019 TM01 Termination of appointment of Alan Keith Lester as a director on 11 December 2019
12 Dec 2019 TM01 Termination of appointment of Paul Aaron Cohen Beber as a director on 11 December 2019
28 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
13 Aug 2019 TM01 Termination of appointment of David Lawrence Birne as a director on 31 July 2019
09 Aug 2019 AP01 Appointment of Paul Andrew Clark as a director on 7 August 2019
09 Aug 2019 AP01 Appointment of Mrs Darshna Choudhury as a director on 7 August 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-23
23 Jul 2019 CONNOT Change of name notice
23 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with updates
23 Jul 2019 PSC01 Notification of David Stewart Selwyn as a person with significant control on 6 April 2016
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