- 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) |
---|---|---|---|
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 |