DARK WAVES INFOSEC LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

07/10/257 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-30

View Document

27/11/2427 November 2024 Declaration of solvency

View Document

21/10/2421 October 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-10-21

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

05/01/245 January 2024 Appointment of Mr David Andrew Colley as a director on 2024-01-05

View Document

05/01/245 January 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

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/02/2223 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with updates

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

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

View Accounts

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO DAMIAN SISCA / 31/07/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MARTIN COLLEY / 31/07/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR PABLO DAMIAN SISCA / 31/07/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR SHAUN MARTIN COLLEY / 31/07/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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