ANACAPA WAVEPOWER LTD.

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-09-22 with no updates

View Document

17/10/2517 October 2025 NewDirector's details changed for Mr. Alan Mccall on 2025-10-17

View Document

17/10/2517 October 2025 NewDirector's details changed for Mr James Brenton Dehlsen on 2025-10-17

View Document

17/10/2517 October 2025 NewChange of details for Mr James George Purnell Dehlsen as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewChange of details for Mr James Brenton Dehlsen as a person with significant control on 2025-10-17

View Document

24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Certificate of change of name

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

07/10/247 October 2024 Registered office address changed from C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB Scotland to C/O Aab Business & Tax Advisory Llp 133 Finnieston Street Glasgow G3 8HB on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Mr James George Purnell Dehlsen as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Mr James Brenton Dehlsen as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Secretary's details changed for Mr James Brenton Dehlsen on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr James Brenton Dehlsen on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr James George Purnell Dehlsen on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Mr. Alan Mccall on 2024-10-07

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Notification of James Brenton Dehlsen as a person with significant control on 2023-09-21

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

01/11/231 November 2023 Notification of James George Purnell Dehlsen as a person with significant control on 2023-09-21

View Document

30/10/2330 October 2023 Withdrawal of a person with significant control statement on 2023-10-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB on 2023-09-28

View Document

05/04/235 April 2023 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Director's details changed for Mr. Alan Mccall on 2022-10-06

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Appointment of Mr. Alan Mccall as a director on 2021-10-20

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM C/O HARDIE CALDWELL CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE PURNELL DEHLSEN / 01/10/2009

View Document

13/10/1013 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BRENTON DEHLSEN / 01/10/2009

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE PURNELL DEHLSEN / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENTON DEHLSEN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED JAMES GEORGE PURNELL DEHLSEN

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENTON DEHLSEN / 01/10/2009

View Document

02/10/092 October 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

02/10/092 October 2009 DIRECTOR AND SECRETARY APPOINTED JAMES BRENTON DEHLSEN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

24/09/0924 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company