REDDISH VALE WAVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-30

View Document

12/12/2412 December 2024 Termination of appointment of Eve Louise Dyer as a secretary on 2024-12-01

View Document

20/08/2420 August 2024 Registered office address changed from C/O Stockport Accountancy Services Ltd S.B.I.C. Broadstone Mill Reddish Stockport SK5 7DL England to C/O Stockport Accountancy Services Ltd Stok 43-59 Prince's Street Stockport SK1 1RY on 2024-08-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Notification of Amy-Lee Travis as a person with significant control on 2023-10-01

View Document

26/10/2326 October 2023 Cessation of Stephen Todd as a person with significant control on 2023-10-15

View Document

26/10/2326 October 2023 Cessation of Martin Keith Dyer as a person with significant control on 2023-10-15

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

15/10/2315 October 2023 Secretary's details changed for Miss Eve Louise Dyer on 2023-10-15

View Document

15/10/2315 October 2023 Appointment of Miss Amy-Lee Travis as a director on 2023-10-14

View Document

15/10/2315 October 2023 Appointment of Miss Eve Louise Dyer as a secretary on 2023-10-15

View Document

15/10/2315 October 2023 Termination of appointment of Stephen Todd as a secretary on 2023-10-13

View Document

15/10/2315 October 2023 Termination of appointment of Stephen Todd as a director on 2023-10-13

View Document

25/09/2325 September 2023 Termination of appointment of Martin Keith Dyer as a director on 2023-09-25

View Document

19/07/2319 July 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Stockport Accountancy Services Ltd S.B.I.C. Broadstone Mill Reddish Stockport SK5 7DL on 2023-07-19

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Secretary's details changed for Mr Stephen Todd on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Stephen Todd on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Martin Keith Dyer on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Stephen Todd as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Martin Keith Dyer as a person with significant control on 2022-02-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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