NEWWAVES SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

01/04/251 April 2025 Full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Termination of appointment of Henry Clavering Tollemache Strutt as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of John Jacob Astor as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Rupert Andrew Woodward Goodman as a director on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Withdrawal of a person with significant control statement on 2023-11-02

View Document

02/11/232 November 2023 Notification of Deme Group Nv as a person with significant control on 2023-07-26

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

03/01/233 January 2023 Appointment of Mr Hugo Bernard Bouvy as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Philip Louis Hermans as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/04/226 April 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Lotte Vandekeybus as a director on 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GAYLARD TAYLOR / 27/07/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ELS VERBRAECKEN

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR TOM LENAERTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY FREDERIK BERNARD

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR PASCAL DE JAEGER

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR IAN GAYLARD TAYLOR

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN GERRETT

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 ADOPT ARTICLES 12/04/2016

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED RT HON LORD JOHN JACOB ASTOR

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR HENRY CLAVERING TOLLEMACHE STRUTT

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR RUPERT ANDREW WOODWARD GOODMAN

View Document

11/04/1611 April 2016 SECRETARY APPOINTED MR FREDERIK BERNARD

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ALAN MARK GERRETT

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR TOM FRANK LENAERTS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR PHILIP LOUIS HERMANS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MS ELS GUSTAAF ROSALIA VERBRAECKEN

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY FREDERIK BERNARD

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR BART VANDEMEULEBROUCKE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERIK BERNARD

View Document

22/02/1622 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1622 February 2016 COMPANY NAME CHANGED DREDGING INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 22/02/16

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIC TANCRE / 10/08/2015

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR FREDERIK BERNARD

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY LUKAS GOEMAERE

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAN HERREMAN

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR LUKAS GOEMAERE

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR FREDERIK BERNARD

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR BART VANDEMEULEBROUCKE

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAN HERREMAN / 26/10/2012

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS GOEMAERE / 26/10/2012

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LUKAS GOEMAERE / 26/10/2012

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIC TANCRE / 26/11/2012

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR LUKAS GOEMAERE

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ERIC TANCRE

View Document

09/01/129 January 2012 SECRETARY APPOINTED MR LUKAS GOEMAERE

View Document

09/01/129 January 2012 DIRECTOR APPOINTED JAN HERREMAN

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN VAN MEERBEECK

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAIN BERNARD

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARC MAES

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN BERNARD / 25/07/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN LOUIS VAN MEERBEECK / 25/07/2010

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM SIXTH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 S366A DISP HOLDING AGM 02/04/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 22/23 GREAT TOWER STREET LONDON EC3R 5HE

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: 22/23 GREAT TOWER STREET LONDON EC3R 5AQ

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ADOPT MEM AND ARTS 11/05/98

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 COMPANY NAME CHANGED SEVEN SEAS DREDGING LIMITED CERTIFICATE ISSUED ON 28/09/92

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 REGISTERED OFFICE CHANGED ON 22/08/89 FROM: INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5AS

View Document

26/05/8926 May 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/02/8811 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/01/884 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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