- Company Overview for WIFISPARK LIMITED (04948862)
- Filing history for WIFISPARK LIMITED (04948862)
- People for WIFISPARK LIMITED (04948862)
- Charges for WIFISPARK LIMITED (04948862)
- More for WIFISPARK LIMITED (04948862)
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) |
---|---|---|---|
25 Nov 2015 | CH01 | Director's details changed for Matthew O'donovan on 22 June 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Bush & Co 2 Barnfield Crescent Exeter EX1 1QT to 5 Cranmere Court Lustleigh Close Matford Business Park Exeter EX2 8PW on 19 November 2015 | |
28 Jul 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
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
|
|
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
|
|
03 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
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
|
|
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 |