- Company Overview for WAVEHILL IT SOLUTIONS LIMITED (04339552)
- Filing history for WAVEHILL IT SOLUTIONS LIMITED (04339552)
- People for WAVEHILL IT SOLUTIONS LIMITED (04339552)
- More for WAVEHILL IT SOLUTIONS LIMITED (04339552)
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
|