THE WAVEGUIDE SOLUTION LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/05/2515 May 2025 Registration of charge 046489950010, created on 2025-05-14

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Termination of appointment of Anthony Brian Taylor as a director on 2022-12-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046489950009

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046489950008

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046489950007

View Document

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046489950006

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN TAYLOR / 24/10/2014

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR GORDON BLAIKIE

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM WINTERDALE MANOR SOUTHMINSTER ROAD ALTHORNE ESSEX CM3 6BX

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA FEARNLEY

View Document

13/06/1413 June 2014 SECOND FILING WITH MUD 27/01/14 FOR FORM AR01

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SYMONDS

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED ANTHONY BRIAN TAYLOR

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARTRIDGE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED DAVID GERALD SMITH

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, KING CHARLES BUSINESS PARK, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6UT

View Document

15/08/1215 August 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON JACKSON

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MISS ANDREA JANE FEARNLEY

View Document

16/07/1216 July 2012 ALTER ARTICLES 28/11/2003

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/108 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 25/02/05

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 25/02/05

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 25/02/05

View Document

09/06/069 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/069 June 2006 £ NC 11000/11100 25/02/05

View Document

09/06/069 June 2006 £ NC 11100/11200 25/02/05

View Document

09/06/069 June 2006 £ NC 11200/11300 25/02/05

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 NC DEC ALREADY ADJUSTED 28/11/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 £ IC 49402/1000 28/11/03 £ SR 48402@1=48402

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: REDWOODS 2 CLYST WORKS, CLYST ROAD, TOPSHAM, EXETER, DEVON EX3 0DB

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 AMENDED 882R -1001 OFF ISSUED CA

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NC INC ALREADY ADJUSTED 03/03/03

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 2 CLYST WORKS, CLYST ROAD, TOPSHAM, EXETER, DEVON EX3 0DB

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document


More Company Information