WAVEFORM TECHNICAL SURVEYORS LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with updates |
06/02/256 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-23 with updates |
20/11/2320 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-23 with updates |
06/03/236 March 2023 | Change of details for Mrs Janine Bray as a person with significant control on 2023-03-01 |
06/03/236 March 2023 | Director's details changed for Mrs Janine Bray on 2023-03-01 |
23/02/2323 February 2023 | Change of details for Mrs Janine Bray as a person with significant control on 2022-01-21 |
22/02/2322 February 2023 | Director's details changed for Mrs Janine Bray on 2022-01-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/02/2223 February 2022 | Director's details changed for Mrs Janine Bray on 2022-02-01 |
23/02/2223 February 2022 | Change of details for Mrs Janine Bray as a person with significant control on 2022-02-01 |
16/12/2116 December 2021 | Change of details for Mrs Janine Bray as a person with significant control on 2021-01-01 |
16/12/2116 December 2021 | Change of details for Mrs Janine Bray as a person with significant control on 2021-01-21 |
14/12/2114 December 2021 | Director's details changed for Mrs Janine Bray on 2021-12-13 |
14/12/2114 December 2021 | Change of details for Mr Timothy Frank William Bray as a person with significant control on 2021-12-13 |
14/12/2114 December 2021 | Change of details for Mrs Janine Bray as a person with significant control on 2021-12-13 |
14/12/2114 December 2021 | Director's details changed for Mrs Janine Bray on 2021-01-21 |
14/12/2114 December 2021 | Director's details changed for Mrs Janine Bray on 2021-01-01 |
14/12/2114 December 2021 | Director's details changed for Mr Timothy Frank William Bray on 2021-12-13 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
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 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 7 NEWGATE BARNARD CASTLE DL12 8NQ ENGLAND |
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 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/06/1617 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE BRAY / 16/06/2016 |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANK WILLIAM BRAY / 16/06/2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM EBOR HOUSE 91 GALGATE BARNARD CASTLE CO DURHAM DL12 8ES |
28/09/1528 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
28/07/1528 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE BRAY / 28/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANK WILLIAM BRAY / 12/06/2012 |
15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
24/06/1124 June 2011 | 15/06/11 STATEMENT OF CAPITAL GBP 6 |
24/06/1124 June 2011 | DIRECTOR APPOINTED JANINE BRAY |
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 |
14/06/1114 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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