Advanced company searchLink opens in new window

WAE JOINT VENTURES LIMITED

Company number 10871496

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)
21 Oct 2024 AD01 Registered office address changed from Oxford Spires Business Park C/O Fortescue Zero Limited the Boulevard Kidlington OX5 1GB England to The Fortescue Building the Boulevard Kidlington OX5 1GB on 21 October 2024
31 Aug 2024 AA Accounts for a dormant company made up to 30 June 2023
01 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with updates
31 Jul 2024 PSC05 Change of details for Wae Technologies Limited as a person with significant control on 12 June 2024
31 Jul 2024 AD01 Registered office address changed from Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB England to Oxford Spires Business Park C/O Fortescue Zero Limited the Boulevard Kidlington OX5 1GB on 31 July 2024
21 Jun 2024 TM01 Termination of appointment of Gemma Louise Tually as a director on 28 November 2023
21 Jun 2024 TM02 Termination of appointment of Cameron Wilson as a secretary on 20 June 2024
17 Jun 2024 AP01 Appointment of Mr Christopher Copland as a director on 11 June 2024
14 Mar 2024 AD01 Registered office address changed from C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England to Oxford Spires Business Park C/O Wae Technologies Limited the Boulevard Kidlington OX5 1GB on 14 March 2024
07 Nov 2023 TM01 Termination of appointment of Craig Beresford Wilson as a director on 7 November 2023
07 Nov 2023 PSC05 Change of details for Williams Advanced Engineering Limited as a person with significant control on 11 November 2022
31 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
16 May 2023 AD01 Registered office address changed from C/O Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom to C/O Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st on 16 May 2023
05 May 2023 AA Accounts for a dormant company made up to 30 June 2022
17 Jan 2023 AP01 Appointment of Rupert Finch as a director on 16 January 2023
17 Jan 2023 TM01 Termination of appointment of Ian Damien Wells as a director on 16 January 2023
15 Dec 2022 AD01 Registered office address changed from Wae Technologies Limited Grove Wantage OX12 0DQ United Kingdom to C/O Wae Technologies Limited Grove Wantage OX12 0DQ on 15 December 2022
15 Dec 2022 AD01 Registered office address changed from Williams Advanced Engineering Technologies Limited Grove Wantage OX12 0DQ United Kingdom to Wae Technologies Limited Grove Wantage OX12 0DQ on 15 December 2022
11 Nov 2022 CERTNM Company name changed williams advanced engineering technologies LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
08 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
05 Aug 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
25 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
23 May 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 June 2022
24 Mar 2022 RP04AP03 Second filing for the appointment of Cameron Wilson as a secretary
24 Mar 2022 RP04TM01 Second filing for the termination of Edmund Alfred Lazarus as a director