(CS01) Confirmation statement with updates 9th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 18th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th March 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF United Kingdom on 21st June 2013
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd July 2012 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 3rd May 2011 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th October 2011: 10000.00 GBP
filed on: 9th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th March 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 7th, October 2011
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, April 2011
| incorporation
|
Free Download
(24 pages)
|
(CERTNM) Company name changed wavetec LIMITEDcertificate issued on 24/03/11
filed on: 24th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th March 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 24th, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(30 pages)
|