WAVE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

06/06/236 June 2023 Registered office address changed from Hale House Suite 4 290-296a Green Lanes Palmers Green London N13 5TW to 50 the Chine London N21 2ED on 2023-06-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/05/1728 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 723-725 GREEN LANES LONDON N21 3RX UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM PORTSMOUTH HOUSE, 1 PORTSMOUTH ROAD, GUILDFORD SURREY GU2 4BL

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

16/08/1116 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRESSEY

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR STUART GRANT

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR JOSEPH MICHAEL MCCARTHY

View Document

02/11/102 November 2010 SECRETARY APPOINTED MRS ANN MARIE MCCARTHY

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY STUART GRANT

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MRS ANN MARIE MCCARTHY

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HERNANDEZ

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY STUART GRANT

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WHITEHEAD PRESSEY / 14/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART SPENCER GRANT / 14/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILKS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK HARPER

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR PHILIP MARK WILKS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ADOPT ARTICLES 30/04/2008

View Document

27/05/0827 May 2008 ADOPT ARTICLES 17/05/2008

View Document

05/04/085 April 2008 DIRECTOR APPOINTED FRANCIS JAMES HARPER

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: ST MARTINS HOUSE OCKHAM ROAD SOUTH EAST HORSLEY SURREY KT24 6RX

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 S-DIV 09/05/06

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 46 WINTERDOWN ROAD ESHER SURREY KT10 8LP

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0310 February 2003 DIV 22/01/03

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0330 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0330 January 2003 DIV 22/01/03

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 41 CANNON WHARF 35 EVELYN STREET LONDON SE8 5RP

View Document

09/07/029 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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