- Company Overview for WIREHIVE LIMITED (05451011)
- Filing history for WIREHIVE LIMITED (05451011)
- People for WIREHIVE LIMITED (05451011)
- Charges for WIREHIVE LIMITED (05451011)
- More for WIREHIVE LIMITED (05451011)
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) |
---|---|---|---|
12 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Robert Belgrave on 24 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr James Rossell on 1 November 2015 | |
11 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
15 Sep 2014 | CH01 | Director's details changed for James Rossell on 13 September 2014 | |
13 Sep 2014 | CH01 | Director's details changed for Mr Robert Belgrave on 13 September 2014 | |
13 Sep 2014 | CH01 | Director's details changed for Mr Simon James Green on 13 September 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Simon James Green on 10 December 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr Robert Belgrave on 10 December 2013 | |
10 Dec 2013 | CH01 | Director's details changed for James Rossell on 10 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from 23-24 Hercules Way Farnborough Hampshire GU14 6UU on 10 December 2013 | |
21 Nov 2013 | AR01 | Annual return made up to 21 November 2013 with full list of shareholders | |
21 Nov 2013 | AD01 | Registered office address changed from 23 Hercules Way Farnborough Hampshire GU14 6UU United Kingdom on 21 November 2013 |