HYFIRE WIRELESS FIRE SOLUTIONS LIMITED
Company number 06393298
- Company Overview for HYFIRE WIRELESS FIRE SOLUTIONS LIMITED (06393298)
- Filing history for HYFIRE WIRELESS FIRE SOLUTIONS LIMITED (06393298)
- People for HYFIRE WIRELESS FIRE SOLUTIONS LIMITED (06393298)
- Charges for HYFIRE WIRELESS FIRE SOLUTIONS LIMITED (06393298)
- More for HYFIRE WIRELESS FIRE SOLUTIONS LIMITED (06393298)
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) |
---|---|---|---|
13 May 2015 | SH03 | Purchase of own shares. | |
10 Apr 2015 | MR01 | Registration of charge 063932980002, created on 1 April 2015 | |
08 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2014 | TM02 | Termination of appointment of Paul Andrew Clayton as a secretary on 11 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mrs Julie Elizabeth Bartlett on 12 October 2014 | |
10 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
09 May 2013 | MISC | Section 519 | |
28 Jan 2013 | AP01 | Appointment of Mrs Julie Elizabeth Bartlett as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Paul Clayton as a director | |
14 Nov 2012 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
|
|
14 Nov 2012 | AR01 |
Annual return made up to 8 October 2010 with full list of shareholders
|
|
14 Nov 2012 | AR01 |
Annual return made up to 8 October 2009 with full list of shareholders
|
|
30 Oct 2012 | AR01 |
Annual return made up to 8 October 2012 with full list of shareholders
|
|
16 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
30 May 2012 | AD01 | Registered office address changed from , Little Bridge Business Park, Oil Mill Lane, Clyst St. Mary, Exeter, EX5 1AU on 30 May 2012 | |
29 May 2012 | AP01 | Appointment of Mr Michael Harding as a director | |
07 Feb 2012 | TM01 | Termination of appointment of David Bartlett as a director | |
28 Oct 2011 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
|
|
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | AR01 |
Annual return made up to 8 October 2010 with full list of shareholders
|
|
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |