Advanced company searchLink opens in new window

HYFIRE WIRELESS FIRE SOLUTIONS LIMITED

Company number 06393298

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)
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
16 Aug 2019 AP01 Appointment of Mr Charles Lombard as a director on 12 August 2019
18 Jul 2019 AP01 Appointment of Mr Stephen Aston Bowles as a director on 1 July 2019
24 Oct 2018 AA Full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 PSC07 Cessation of Halma International Limited as a person with significant control on 27 March 2018
11 May 2018 PSC02 Notification of Halma Plc as a person with significant control on 27 March 2018
06 Apr 2018 AP03 Appointment of Miss Helen Louise Batchelor as a secretary on 2 April 2018
05 Feb 2018 AR01 Annual return made up to 8 October 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 30/10/2012 as it was not properly delivered
19 Jan 2018 AP01 Appointment of Mr Paul Simmons as a director on 20 December 2017
19 Jan 2018 AP01 Appointment of Mr Gavin Van Der Pant as a director on 20 December 2017
19 Jan 2018 AP01 Appointment of Mr Steve Brown as a director on 20 December 2017
19 Jan 2018 PSC02 Notification of Halma International Limited as a person with significant control on 20 December 2017
19 Jan 2018 PSC07 Cessation of David Harvey as a person with significant control on 20 December 2017
19 Jan 2018 TM01 Termination of appointment of Michael Harding as a director on 20 December 2017
19 Jan 2018 TM01 Termination of appointment of Julie Elizabeth Bartlett as a director on 20 December 2017
19 Jan 2018 MR04 Satisfaction of charge 063932980002 in full
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
17 Oct 2017 AA Accounts for a small company made up to 31 March 2017
13 Dec 2016 AA Accounts for a small company made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 90
13 May 2015 SH06 Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 90