Advanced company searchLink opens in new window

LITE-WAVES CP SERVICES LTD

Company number 06230554

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)
07 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Nov 2012 CERTNM Company name changed lite-waves community projects LTD\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-10-19
01 Nov 2012 CONNOT Change of name notice
23 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Nov 2011 CH01 Director's details changed for Ms Patricia Howell on 29 November 2011
29 Nov 2011 AD01 Registered office address changed from 9 Whatman Road London SE23 1EY on 29 November 2011
29 Nov 2011 CH03 Secretary's details changed for Ms Patricia Howell on 29 November 2011
02 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Ms Patricia Howell on 30 April 2011
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
31 May 2010 CH01 Director's details changed for Ms Patricia Howell on 1 April 2010
26 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Dec 2009 TM01 Termination of appointment of Henry Ffrench as a director
05 Jun 2009 363a Return made up to 30/04/09; full list of members
04 Jun 2009 288c Director's change of particulars / henry ffrench / 04/06/2009
09 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
12 Jan 2009 288a Secretary appointed ms patricia evette howell
12 Jan 2009 288b Appointment terminated secretary gavin johnson
27 Aug 2008 363a Return made up to 30/04/08; full list of members
27 Aug 2008 288a Director appointed mr henry howard ffrench
26 Aug 2008 288b Appointment terminated
26 Aug 2008 288b Appointment terminated director gavin johnson