HOSTWAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Suite 45 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 2025-03-14 |
14/03/2514 March 2025 | Change of details for Hostwave Holdings Limited as a person with significant control on 2025-03-14 |
09/01/259 January 2025 | Previous accounting period extended from 2024-10-31 to 2024-12-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-15 with updates |
08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
11/08/2011 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/02/2015 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3668730002 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
13/05/1913 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOSTWAVE HOLDINGS LIMITED |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN FLYNN / 12/06/2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/12/1522 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JOHN FLYNN / 02/10/2015 |
02/10/152 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN FLYNN / 02/10/2015 |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM, CALEDONIAN HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, LANARKSHIRE, ML4 3NJ |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/10/1427 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
26/08/1426 August 2014 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3668730002 |
09/08/149 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3668730002 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/05/1430 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3668730001 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, 123 LOW WATERS ROAD, HAMILTON, LANARKSHIRE, ML3 7QG |
27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN FLYNN / 29/01/2013 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/01/1112 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR APPOINTED JENNY CONSTANCE CLAXTON |
10/05/1010 May 2010 | 01/05/10 STATEMENT OF CAPITAL GBP 100 |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM, C/O MILNE CRAIG, 79 RENFREW ROAD, PAISLEY, PA3 4DA, SCOTLAND |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, 24 GREAT KING STREET, EDINBURGH, EH3 6QN, UNITED KINGDOM |
19/10/0919 October 2009 | DIRECTOR APPOINTED MR THOMAS JOHN FLYNN |
19/10/0919 October 2009 | SECRETARY APPOINTED MR THOMAS JOHN FLYNN |
19/10/0919 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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