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)
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 May 2009 363a Return made up to 12/05/09; full list of members
12 May 2009 288b Appointment terminated secretary julia frimond
25 Mar 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
14 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
05 Aug 2008 288a Director appointed james david rossell
01 Jul 2008 287 Registered office changed on 01/07/2008 from 1 high street guildford surrey GU2 4HP
01 Jul 2008 AA Total exemption small company accounts made up to 31 May 2007
02 Jun 2008 88(2) Ad 01/06/08\gbp si 1@1=1\gbp ic 1/2\
23 May 2008 CERTNM Company name changed equinox I.T. LIMITED\certificate issued on 27/05/08
22 May 2008 363s Return made up to 12/05/08; no change of members
22 Apr 2008 287 Registered office changed on 22/04/2008 from c/o julia frimond solicitor st marys chambers guildford surrey GU1 3UA
17 Jul 2007 363a Return made up to 12/05/07; full list of members
10 Mar 2007 AA Total exemption full accounts made up to 31 May 2006
06 Jun 2006 363a Return made up to 12/05/06; full list of members
06 Jun 2005 288b Director resigned
06 Jun 2005 288b Secretary resigned
06 Jun 2005 287 Registered office changed on 06/06/05 from: somerset house 40-49 price street birmingham B4 6LZ
02 Jun 2005 288a New director appointed
02 Jun 2005 288a New secretary appointed
12 May 2005 NEWINC Incorporation