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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION The form replaces the AR01 registered on 28/10/2011 as it was not properly delivered
14 Nov 2012 AR01 Annual return made up to 8 October 2010 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 04/11/2010 as it was not properly delivered
14 Nov 2012 AR01 Annual return made up to 8 October 2009 with full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 12/01/2010 as it was not properly delivered
30 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 05/02/2018.
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
  • ANNOTATION A replacement AR01 was registered on 14/11/2012
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
  • ANNOTATION A replacement AR01 was registered on 14/11/2012
14 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010