WAVE 2 SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-09-30

View Document

22/04/2322 April 2023 Registered office address changed from Keal & Associates Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX United Kingdom to Unit 8 H Millars Brook Molly Millars Lane Wokingham RG41 2AD on 2023-04-22

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2020-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM KEAL & ASSOCIATES THE COURTHOUSE ERFSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY SUBRAMANIAM RAJKUMAR

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1317 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

21/10/1121 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SPORLE / 21/09/2010

View Document

17/11/1017 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 SECRETARY APPOINTED SUBRAMANIAM RAJKUMAR

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 48 KEEPHATCH ROAD WOKINGHAM BERKSHIRE RG40 1QD

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD WHEELER

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED DELIAN LTD CERTIFICATE ISSUED ON 10/01/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 49 KEEPHATCH ROAD WOKINGHAM BERKSHIRE RG40 1QD

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 COMPANY NAME CHANGED PROGRAM BOX LTD CERTIFICATE ISSUED ON 04/12/00

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

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