Advanced company searchLink opens in new window

WIFISPARK LIMITED

Company number 04948862

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)
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Feb 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Charlotte Gough
15 Jan 2015 AP01 Appointment of Mr Ian Lynch as a director on 1 January 2015
15 Jan 2015 AP01 Appointment of Mr Dean Moody as a director on 1 January 2015
15 Jan 2015 AP01 Appointment of Mrs Charlotte Mary Gough as a director on 1 January 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2015
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
31 Oct 2014 AP03 Appointment of Mrs Charlotte Mary Gough as a secretary on 31 October 2014
31 Oct 2014 TM02 Termination of appointment of Matthew O'donovan as a secretary on 31 October 2014
23 Jun 2014 AP03 Appointment of Mr Matthew O'donovan as a secretary
23 Jun 2014 TM02 Termination of appointment of Gerard O Donovan as a secretary
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
26 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Apr 2010 CH03 Secretary's details changed for Gerard Patrick O Donovan on 6 April 2010
20 Apr 2010 CH01 Director's details changed for Matthew O'donovan on 6 April 2010
12 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Matthew O'donovan on 27 November 2009
29 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008