WAVEFORM TECHNICAL SURVEYORS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

06/03/236 March 2023 Change of details for Mrs Janine Bray as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mrs Janine Bray on 2023-03-01

View Document

23/02/2323 February 2023 Change of details for Mrs Janine Bray as a person with significant control on 2022-01-21

View Document

22/02/2322 February 2023 Director's details changed for Mrs Janine Bray on 2022-01-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mrs Janine Bray on 2022-02-01

View Document

23/02/2223 February 2022 Change of details for Mrs Janine Bray as a person with significant control on 2022-02-01

View Document

16/12/2116 December 2021 Change of details for Mrs Janine Bray as a person with significant control on 2021-01-01

View Document

16/12/2116 December 2021 Change of details for Mrs Janine Bray as a person with significant control on 2021-01-21

View Document

14/12/2114 December 2021 Director's details changed for Mrs Janine Bray on 2021-12-13

View Document

14/12/2114 December 2021 Change of details for Mr Timothy Frank William Bray as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Change of details for Mrs Janine Bray as a person with significant control on 2021-12-13

View Document

14/12/2114 December 2021 Director's details changed for Mrs Janine Bray on 2021-01-21

View Document

14/12/2114 December 2021 Director's details changed for Mrs Janine Bray on 2021-01-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Timothy Frank William Bray on 2021-12-13

View Document

24/11/2124 November 2021 Registered office address changed from C/O Switch Accountants Building 21 City West Business Park Meadowfield Co. Durham DH7 8ER England to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 2021-11-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM SWITCH ACCOUNTANTS, SUITE 3, KINGFISHER HOUSE ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8TZ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 7 NEWGATE BARNARD CASTLE DL12 8NQ ENGLAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O C MICHAEL HANBY 8 GALGATE BARNARD CASTLE COUNTY DURHAM DL12 8BG ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANINE BRAY / 16/06/2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANK WILLIAM BRAY / 16/06/2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM EBOR HOUSE 91 GALGATE BARNARD CASTLE CO DURHAM DL12 8ES

View Document

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

28/07/1528 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANINE BRAY / 28/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANK WILLIAM BRAY / 12/06/2012

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 6

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED JANINE BRAY

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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