WAVEPLUS SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
8 WINTON COURT WINTON ROAD
PETERSFIELD
HAMPSHIRE
GU32 3HB

View Document

23/01/1523 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC
743-REG DEB

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BROXHOLME / 01/12/2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 SAIL ADDRESS CHANGED FROM:
BROADHAVEN COTTAGE HONEYSUCKLE LANE
HEADLEY DOWN
BORDON
HAMPSHIRE
GU35 8JA
UNITED KINGDOM

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
BROADHAVEN
HONEYSUCKLE LANE, HEADLEY DOWN
BORDON
HAMPSHIRE
GU35 8JA

View Document

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

View Accounts

30/04/1430 April 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

12/01/1412 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA BROXHOLME

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BROXHOLME / 29/12/2009

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 3 BEVERLEY ROAD SUNBURY ON THAMES MIDDLESEX TW16 6NF

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 CONVE 01/10/98

View Document

27/10/9827 October 1998 VARYING SHARE RIGHTS AND NAMES 01/10/98

View Document

27/10/9827 October 1998 ADOPT MEM AND ARTS 01/10/98

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 AUDITOR'S RESIGNATION

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: G OFFICE CHANGED 26/10/96 49 EARLSBOURNE CHURCH CROOKHAM HAMPSHIRE GU13 0XG

View Document

26/10/9626 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: G OFFICE CHANGED 04/06/96 15 WILD GOOSE DRIVE NEW CROSS LONDON SE14 5LP

View Document

04/06/964 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: G OFFICE CHANGED 29/01/96 11 BEAUMONT GATE SHENLEY HILL RADLETT.HERTS. WD7 7AR.

View Document

29/01/9629 January 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 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