Advanced company searchLink opens in new window

WAVEHILL IT SOLUTIONS LIMITED

Company number 04339552

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)
12 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
12 Nov 2024 CH01 Director's details changed for Mr Graham Lewis Powling on 20 June 2024
12 Nov 2024 PSC05 Change of details for Network Communications Group Limited as a person with significant control on 2 August 2024
20 Jun 2024 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3TF England to Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 20 June 2024
24 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
07 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
19 Apr 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 September 2021
14 Dec 2021 PSC02 Notification of Network Communications Group Limited as a person with significant control on 7 October 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
10 Nov 2021 AD01 Registered office address changed from 21 Alban Square Aberaeron Ceredigion SA46 0DB to Nicholas House River Front Enfield EN1 3TF on 10 November 2021
10 Nov 2021 AP01 Appointment of Mr Graham Lewis Powling as a director on 10 November 2021
10 Nov 2021 TM01 Termination of appointment of Richard Garret Brooks as a director on 9 November 2021
10 Nov 2021 TM01 Termination of appointment of Mark Andrew Rex Willis as a director on 9 November 2021
10 Nov 2021 TM01 Termination of appointment of David Laurence Barker as a director on 9 November 2021
10 Nov 2021 PSC07 Cessation of Mark Andrew Rex Willis as a person with significant control on 7 October 2021
10 Nov 2021 TM02 Termination of appointment of Mark Andrew Rex Willis as a secretary on 7 October 2021
10 Nov 2021 PSC07 Cessation of Richard Brooks as a person with significant control on 7 October 2021
10 Nov 2021 PSC07 Cessation of David Laurence Barker as a person with significant control on 7 October 2021
15 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
21 Jan 2020 SH06 Cancellation of shares. Statement of capital on 23 May 2019
  • GBP 3.6