WAVE HILL CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-30 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-28 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2022-03-30 |
10/07/2310 July 2023 | Micro company accounts made up to 2021-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-09-28 with updates |
15/12/2215 December 2022 | Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 2022-12-15 |
15/12/2215 December 2022 | Termination of appointment of Robin Macgregor as a director on 2022-12-14 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2021-09-28 with no updates |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
01/06/211 June 2021 | First Gazette notice for compulsory strike-off |
01/06/211 June 2021 | FIRST GAZETTE |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
03/03/213 March 2021 | DISS40 (DISS40(SOAD)) |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
06/02/216 February 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/01/2112 January 2021 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
20/06/1920 June 2019 | PREVEXT FROM 30/09/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ ENGLAND |
14/11/1814 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/06/1830 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
24/11/1724 November 2017 | DIRECTOR APPOINTED MR ROBIN MACGREGOR |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
06/10/166 October 2016 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM RADNOR HOUSE CREECH BOTTOM WAREHAM DORSET BH20 5DQ GREAT BRITAIN |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1529 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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