(SH01) Statement of Capital on 2023-09-18: 115.71 GBP
filed on: 11th, October 2023
| capital
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, September 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 27th, September 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 21st, August 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 2021-05-18: 113.39 GBP
filed on: 29th, June 2021
| capital
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to 2020-06-30
filed on: 31st, March 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a small company made up to 2019-06-30
filed on: 3rd, March 2020
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2019-06-01 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Abbey Wood Road Abbey Wood Road Kings Hill West Malling ME19 4AB England to 4 Abbey Wood Road Kings Hill West Malling ME19 4AB on 2019-07-16
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AQ England to 4 Abbey Wood Road Abbey Wood Road Kings Hill West Malling ME19 4AB on 2019-07-11
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-06-30
filed on: 11th, March 2019
| accounts
|
Free Download
(13 pages)
|
(SH02) Sub-division of shares on 2017-03-20
filed on: 7th, June 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2017-03-20: 111.12 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, May 2017
| resolution
|
Free Download
|
(AD01) Registered office address changed from Charmans Oast Squerryes Estate Westerham Nr Sevenoaks Kent TN16 1QP to Unit 2 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AQ on 2017-03-01
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2016-06-30
filed on: 1st, March 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2016-05-11
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2015-06-30
filed on: 21st, April 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2015-11-01 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-11-01 secretary's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-12 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2014-06-30
filed on: 8th, April 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2015-01-12 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-12: 100.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2013-06-30
filed on: 7th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-01-12 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2013-09-10
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 7th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-01-12 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2012-10-17
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2012-01-31 to 2011-06-30
filed on: 6th, September 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-07-20
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hybrid broadband LTDcertificate issued on 30/05/12
filed on: 30th, May 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-01-12 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address changed from C/O Onwave Limited Unit 27 Lough Sheever Corportae Park Mullingar Co Westmeath Ireland at an unknown date
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed onwave uk LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-01-24
change of name
|
|
(AD02) Register inspection address has been changed
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-10-03
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011-10-03 - new secretary appointed
filed on: 3rd, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-10-03
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-08-12
filed on: 12th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 6 Leonards Lee Westcroft, Milton Keynes, Buckinghamshire, MK4 4DS on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, June 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed onwave LTDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-05-25
change of name
|
|
(CERTNM) Company name changed satellite broadband and telecommunications LIMITEDcertificate issued on 24/05/11
filed on: 24th, May 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 24th, May 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2011
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|