SOLWAVE ENERGY LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Confirmation statement made on 2024-05-12 with no updates

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

12/05/2412 May 2024 Registered office address changed from 49 Spencefield Drive Leicester LE5 6FE England to Vernon Mill Mersey Street, 4th Floor Stockport SK1 2HX on 2024-05-12

View Document

21/03/2421 March 2024 Termination of appointment of Sabiha Nasreen as a director on 2024-03-10

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/03/2421 March 2024 Registered office address changed from Marble House, Unit 7, 27-35 Sussex Street Leicester LE5 3BF England to 49 Spencefield Drive Leicester LE5 6FE on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr Mohammad Tayyab Pervaiz Ahmed as a director on 2024-03-10

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Notification of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 2024-03-10

View Document

21/03/2421 March 2024 Cessation of Sabiha Nasreen as a person with significant control on 2024-03-10

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

15/09/2315 September 2023 Notification of Sabiha Nasreen as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Appointment of Mrs Sabiha Nasreen as a director on 2023-09-15

View Document

15/09/2315 September 2023 Cessation of Mohammad Tayyab Pervaiz Ahmed as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Termination of appointment of Mohammad Tayyab Pervaiz Ahmed as a director on 2023-09-15

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

08/08/238 August 2023 Registered office address changed from 49 Spencefield Drive Spencefield Drive Leicester LE5 6FE England to Marble House, Unit 7, 27-35 Sussex Street Leicester LE5 3BF on 2023-08-08

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/06/2110 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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