NEW WAVE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Director's details changed for Mrs Nazley Beard on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Ms Nazley Van Twest on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Ms Nazley Van Twest as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 61 Bridge Street Kington HR5 3DJ on 2023-08-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to International House 12 Constance Street London E16 2DQ on 2021-08-04

View Document

04/08/214 August 2021 Notification of Nazley Van Twest as a person with significant control on 2016-04-06

View Document

04/08/214 August 2021 Director's details changed for Nazley Van Twest on 2021-08-04

View Document

05/07/215 July 2021 Registered office address changed from C/O Nazley Van Twest 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-07-05

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/05/213 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

03/05/213 May 2021 CESSATION OF NAZLEY VAN TWEST AS A PSC

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAZLEY VAN TWEST / 02/07/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAZLEY VAN TWEST / 02/07/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY SHEHAAM VAN TWEST

View Document

15/05/1215 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY SHEHAAM VAN TWEST

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 9 FAVOURITE ROAD WHITSTABLE KENT CT5 4UB UNITED KINGDOM

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAZLEY SKRZYNSKI / 20/04/2011

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAZLEY SKRZYNSKI / 01/02/2010

View Document

05/06/105 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEHAAM VAN TWEST / 01/02/2010

View Document

05/06/105 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 30 ALBERT STREET WHITSTABLE KENT CT5 1HS

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEHAAM VAN TWEST / 01/04/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEHAAM VAN TWEST / 01/07/2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAZLEY VAN TWEST / 01/08/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 56 BURSTOW ROAD WIMBLEDON LONDON SW20 8SX

View Document

15/04/0415 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: GIANT UK SERVICES LIMITED ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7QN

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

30/06/0030 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

30/06/0030 June 2000 S386 DIS APP AUDS 20/04/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 S80A AUTH TO ALLOT SEC 20/04/00

View Document

20/04/0020 April 2000 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