Advanced company searchLink opens in new window

WAVE INNOVATIONS HOLDINGS LTD

Company number 10684774

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)
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
28 Sep 2023 AD01 Registered office address changed from Concorde House, 24 Cecil Pashley Way Shoreham Airport West Sussex BN43 5FF England to Concorde House, 25 Cecil Pashley Way Shoreham Airport West Sussex BN43 5FF on 28 September 2023
28 Sep 2023 AP01 Appointment of Mr James Ballard as a director on 19 September 2023
28 Sep 2023 AP01 Appointment of Mr Paul Watson as a director on 19 September 2023
16 Aug 2023 TM01 Termination of appointment of Clive Martin Seabrook as a director on 14 August 2023
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
19 May 2020 AA Total exemption full accounts made up to 30 September 2019
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
11 Feb 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
08 Sep 2017 PSC01 Notification of Clive Martin Seabrook as a person with significant control on 23 March 2017
08 Sep 2017 PSC01 Notification of Janice Patricia Stewart Ballard as a person with significant control on 22 March 2017
08 Sep 2017 PSC01 Notification of Kevin Ashley Ballard as a person with significant control on 22 March 2017
03 May 2017 AD01 Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE England to Concorde House, 24 Cecil Pashley Way Shoreham Airport West Sussex BN43 5FF on 3 May 2017
22 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-22
  • GBP 300