Advanced company searchLink opens in new window

WILDFIRE INFORMATION SYSTEMS LIMITED

Company number 06328522

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)
16 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
29 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
22 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from 202 Mosley Common Road Worlsey Manchester M28 1AF to The Counting House, 4a Moss Lane Swinton Manchester M27 9SA on 7 March 2018
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
27 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 TM02 Termination of appointment of Clive Alfred Marshall as a secretary on 14 July 2014
28 Aug 2014 TM01 Termination of appointment of Clive Alfred Marshall as a director on 14 July 2014