- Company Overview for WAVE INNOVATIONS HOLDINGS LTD (10684774)
- Filing history for WAVE INNOVATIONS HOLDINGS LTD (10684774)
- People for WAVE INNOVATIONS HOLDINGS LTD (10684774)
- More for WAVE INNOVATIONS HOLDINGS LTD (10684774)
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
Statement of capital on 2017-03-22
|