Advanced company searchLink opens in new window

WAVE HOLDINGS LIMITED

Company number SC218929

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
12 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
03 Feb 2022 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 3 February 2022
03 Feb 2022 PSC05 Change of details for Awg Shelf 11 Limited as a person with significant control on 3 February 2022
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
22 Feb 2021 AP04 Appointment of Awg Corporate Services Limited as a secretary on 22 February 2021
22 Feb 2021 TM02 Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on 22 February 2021
15 Feb 2021 AP01 Appointment of Wayne Paul Young as a director on 15 February 2021
15 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
22 May 2020 CH01 Director's details changed for Jonathan David Forster on 22 May 2020
22 May 2020 CH03 Secretary's details changed for Elizabeth Ann Horlock Clarke on 22 May 2020
11 Mar 2020 AD01 Registered office address changed from Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH United Kingdom to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 11 March 2020
11 Mar 2020 PSC05 Change of details for Awg Shelf 11 Limited as a person with significant control on 11 March 2020
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Sep 2019 CERTNM Company name changed morco (3) LIMITED\certificate issued on 26/09/19
  • CONNOT ‐ Change of name notice
26 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-09
29 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
18 Jan 2019 AD01 Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018