Advanced company searchLink opens in new window

WIREFOX ORMISTON LIMITED

Company number NI629142

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)
16 May 2024 AA Total exemption full accounts made up to 30 June 2023
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
09 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
21 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
21 Apr 2021 MR04 Satisfaction of charge NI6291420002 in part
01 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
23 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 June 2017
17 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
30 Mar 2017 AD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ Northern Ireland to 2 Downshire Road Holywood BT18 9LX on 30 March 2017
14 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
22 Nov 2016 TM01 Termination of appointment of Steven Hugh Flannery as a director on 22 November 2016
16 Nov 2016 AP01 Appointment of Mr Eunan Gerard Donnelly as a director on 16 November 2016
17 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-14
07 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
31 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
31 Aug 2016 TM01 Termination of appointment of Dylan Patrick Lindsay as a director on 30 August 2016