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)
31 May 2017 AP01 Appointment of Gilles Khin Fah Siow Hon Ting as a director on 1 May 2017
26 May 2017 AP01 Appointment of Joel Anthony Courts as a director on 1 May 2017
26 May 2017 AP01 Appointment of Mandy Elaine Janes as a director on 1 May 2017
26 May 2017 AP01 Appointment of Helen Leigh James as a director on 1 May 2017
26 May 2017 AP01 Appointment of Tim Henry Walford-Fitzgerald as a director on 1 May 2017
09 May 2017 AP01 Appointment of Mr Ross Marc Fabian as a director on 6 April 2017
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 19
25 Jan 2017 SH02 Sub-division of shares on 23 November 2016
25 Jan 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalised 17 ord share of £1.00 23/11/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jan 2017 AP01 Appointment of Sydney Alan Levinson as a director on 20 January 2017
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 18
29 Nov 2016 CH01 Director's details changed for Paul Aaron Cohen Beber on 20 November 2016
29 Nov 2016 CH01 Director's details changed for Rafael Aryeh Saville on 20 November 2016
14 Sep 2016 CH01 Director's details changed for Simon Maurice Mott-Cowan on 1 September 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
18 May 2016 AP01 Appointment of Andrew Keith Jones as a director on 1 April 2016
15 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
05 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
10 Jan 2014 TM01 Termination of appointment of Nicholas O'reilly as a director
09 Jan 2014 AP01 Appointment of Jamie Stuart Morrison as a director
06 Aug 2013 CH01 Director's details changed for Nauzer Siganporia on 27 June 2013