WAVE OPTRONICS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Gareth James Crowe as a secretary on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Christopher Adrian Jewell as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewAppointment of Mr Martin Peter Hopcroft as a director on 2025-08-14

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

14/09/2214 September 2022 Appointment of Mr Charles St John Stewart Peppiatt as a director on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Mark John Alexander Webster as a director on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Satisfaction of charge 062168430003 in full

View Document

04/04/224 April 2022 Satisfaction of charge 062168430004 in full

View Document

04/04/224 April 2022 Satisfaction of charge 062168430005 in full

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062168430005

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTELER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062168430004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062168430003

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR MARK JOHN ALEXANDER WEBSTER

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BOTELER

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MR GARETH JAMES CROWE

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY SCRIBBINS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CREDIT AGREEMENT/ DEBENTURE 31/03/2011

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR ANDREW BOTELER

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY PAUL HEAL

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MR ANDREW BOTELER

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY PETER QUINN

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER QUINN

View Document

21/04/0921 April 2009 SECRETARY APPOINTED MR PAUL BENTLEY HEAL

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 ALTER ARTICLES 24/09/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE OLD MAGISTRATES COURT EAST STREET ILMINSTER SOMERSET TA19 0AB

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 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