Advanced company searchLink opens in new window

WIREFOX DOWNSHIRE LIMITED

Company number NI626806

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
05 Apr 2018 PSC02 Notification of Wirefox Holding Company as a person with significant control on 31 March 2017
05 Apr 2018 PSC07 Cessation of Lagan River Portfolio Limited as a person with significant control on 31 March 2017
07 Jun 2017 AA Accounts for a small company made up to 31 December 2016
22 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 336,018
17 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
16 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
20 Apr 2017 MR01 Registration of charge NI6268060002, created on 13 April 2017
06 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on 5 April 2017
03 Apr 2017 MR04 Satisfaction of charge NI6268060001 in full
28 Feb 2017 TM01 Termination of appointment of Dylan Patrick Lindsay as a director on 28 February 2017