NEVISWAVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
01/08/231 August 2023 | Appointment of Mrs Tracy Janye Trotter as a director on 2023-08-01 |
31/01/2331 January 2023 | Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 2023-01-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
02/09/202 September 2020 | ARTICLES OF ASSOCIATION |
02/09/202 September 2020 | ADOPT ARTICLES 28/08/2020 |
28/08/2028 August 2020 | 28/08/20 STATEMENT OF CAPITAL GBP 400 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/04/1528 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/05/148 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
30/04/1430 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
29/01/1429 January 2014 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
21/05/1321 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
13/12/1213 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
18/05/1218 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/09/1127 September 2011 | 16/09/11 STATEMENT OF CAPITAL GBP 100 |
26/09/1126 September 2011 | DIRECTOR APPOINTED MR NORMAN ROBERT SCOTT |
26/09/1126 September 2011 | SECRETARY APPOINTED MR ROBERT MACLEAN |
16/09/1116 September 2011 | APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED |
16/09/1116 September 2011 | SECRETARY APPOINTED MR ROBERT MACLEAN |
16/09/1116 September 2011 | DIRECTOR APPOINTED MR NORMAN ROBERT SCOTT |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM |
16/09/1116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND |
12/04/1112 April 2011 | ADOPT ARTICLES 06/04/2011 |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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