WAVEFORM CGI LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Director's details changed for Mr Philip Temperley on 2024-04-11

View Document

12/04/2412 April 2024 Change of details for Mr Philip Temperley as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 22 Hopton Crofts Leamington Spa Warwickshire CV32 6NT on 2024-04-11

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Director's details changed for Mr Philip Temperley on 2023-04-30

View Document

04/05/234 May 2023 Change of details for Mr Philip Temperley as a person with significant control on 2023-04-30

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

24/08/1724 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 PREVSHO FROM 30/09/2015 TO 31/05/2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY HELEN TEMPERLEY

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN TEMPERLEY

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/01/1213 January 2012 DIRECTOR APPOINTED MR PHILIP TEMPERLEY

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 COMPANY NAME CHANGED TRANSET LIMITED CERTIFICATE ISSUED ON 14/11/11

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAKER

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIE TEMPERLEY / 01/10/2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE VIVIEN BAKER / 01/10/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN JULIE TEMPERLEY / 01/10/2009

View Document

08/11/108 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE VIVIEN BAKER / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIE TEMPERLEY / 01/10/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 13 BLENHEIM CLOSE NUNEATON WARWICKSHIRE CV11 6ST

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/11/916 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 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