- Company Overview for WAVEDATA LIMITED (03998025)
- Filing history for WAVEDATA LIMITED (03998025)
- People for WAVEDATA LIMITED (03998025)
- Charges for WAVEDATA LIMITED (03998025)
- More for WAVEDATA LIMITED (03998025)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
08 Apr 2020 | CH01 | Director's details changed for Mr Michael Peter Norfolk on 8 April 2020 | |
08 Apr 2020 | PSC04 | Change of details for Mr Michael Peter Norfolk as a person with significant control on 8 April 2020 | |
07 Apr 2020 | PSC04 | Change of details for Mr Michael Peter Norfolk as a person with significant control on 7 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Michael Peter Norfolk on 7 April 2020 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
15 Jan 2019 | CH01 | Director's details changed for Mr Charles Andrew Joynson on 15 January 2019 | |
15 Jan 2019 | CH03 | Secretary's details changed for Yolanta Joynson on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Michael Peter Norfolk on 15 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW England to 146 New London Road Chelmsford CM2 0AW on 15 January 2019 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
25 Jan 2018 | AD01 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW on 25 January 2018 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |