LOW WAVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for Mr Nigel Brent Fitzpatrick on 2025-01-06

View Document

06/01/256 January 2025 Secretary's details changed for Alexander Nicholas Fitzpatrick on 2025-01-06

View Document

05/01/255 January 2025 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 2025-01-05

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-10-30 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

07/11/177 November 2017 CESSATION OF NIGEL BRENT FITZPATRICK AS A PSC

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / RUSSELL FITZPATRICK / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 21 COLSTON CLOSE BRADFORD WEST YORKSHIRE BD8 0BN

View Document

08/12/148 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRENT FITZPATRICK / 11/06/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS FITZPATRICK / 19/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRENT FITZPATRICK / 19/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 153 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2NU

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRENT FITZPATRICK / 17/02/2011

View Document

06/12/106 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/01/103 January 2010 06/12/07 STATEMENT OF CAPITAL GBP 9

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 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