Advanced company searchLink opens in new window

WIREHIVE LIMITED

Company number 05451011

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)
21 Nov 2013 CH01 Director's details changed for Mr Simon James Green on 21 November 2013
04 Jul 2013 MR01 Registration of charge 054510110001
18 Mar 2013 TM01 Termination of appointment of Max Frimond as a director
14 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
13 Dec 2012 AP01 Appointment of Mr Robert Belgrave as a director
11 Dec 2012 SH03 Purchase of own shares.
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 May 2012
  • GBP 999
15 Jun 2012 AD01 Registered office address changed from Ferneberga House Guildford Road West Farnborough Hampshire GU14 6DQ United Kingdom on 15 June 2012
07 Jun 2012 CERTNM Company name changed centric it LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
07 Jun 2012 CONNOT Change of name notice
02 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 3
25 Nov 2011 AP01 Appointment of Mr Simon James Green as a director
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AD01 Registered office address changed from Suite 6B, Spain Buildings the Spain Petersfield Hampshire GU32 3LA United Kingdom on 5 July 2011
23 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 3.00
15 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AD01 Registered office address changed from 1 High Street Guildford Surrey GU2 4HP on 2 August 2010
02 Aug 2010 CH01 Director's details changed for James Rossell on 2 August 2010
02 Aug 2010 CH01 Director's details changed for Max Arthur Frimond on 2 August 2010
01 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Max Arthur Frimond on 12 May 2010
01 Jun 2010 CH01 Director's details changed for James Rossell on 12 May 2010