MAKING WAVES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Micro company accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
08/11/218 November 2021 | Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 82 Berkeley Street Glasgow G3 7DS on 2021-11-08 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
21/05/1921 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
07/06/187 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/165 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC2607330001 |
17/12/1417 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1317 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
25/02/1325 February 2013 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT UNITED KINGDOM |
09/01/139 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
04/10/124 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
27/02/1227 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MITCHELL / 01/10/2009 |
05/01/105 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MITCHELL / 01/10/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MITCHELL / 01/10/2009 |
05/01/105 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/07/088 July 2008 | DIRECTOR APPOINTED NICOLA MITCHELL |
01/04/081 April 2008 | COMPANY NAME CHANGED GLASGOW SWIM SCHOOL LIMITED CERTIFICATE ISSUED ON 03/04/08 |
08/01/088 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
14/12/0514 December 2005 | SECRETARY'S PARTICULARS CHANGED |
14/12/0514 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
08/01/048 January 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | REGISTERED OFFICE CHANGED ON 08/01/04 FROM: SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP |
17/12/0317 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | DIRECTOR RESIGNED |
14/12/0314 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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