WAVES TRAINING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-24 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Appointment of Mrs Louise Susan Whiting as a director on 2024-09-20

View Document

26/04/2426 April 2024 Change of details for Mrs Louise Susan Whiting as a person with significant control on 2023-04-25

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

26/04/2426 April 2024 Notification of Francis Whiting as a person with significant control on 2023-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Purchase of own shares.

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2021-11-19

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2022-11-24

View Document

22/06/2322 June 2023 Purchase of own shares.

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

13/05/2113 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE WHITING

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR FRANCIS WHITING

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WALLIKER

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLEN

View Document

04/10/174 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS ELLIS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN NOBLE GRAHAM

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR THOMAS BRAMLEY ELLIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/163 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 DIRECTOR APPOINTED MR DOUGLAS ANTHONY JAMES ALLEN

View Document

02/11/152 November 2015 ADOPT ARTICLES 12/10/2015

View Document

02/11/152 November 2015 SUB-DIVISION 12/10/15

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080440820001

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SUSAN WHITING / 01/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 DIRECTOR APPOINTED MRS CHARLOTTE ASHBURNER WALLIKER

View Document

19/08/1319 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE SUSAN WHITING / 08/05/2013

View Document

08/05/138 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

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

View Accounts

15/02/1315 February 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN MULLETT

View Document

24/09/1224 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 132

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAY WHITTINGHAM

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS LOUISE SUSAN WHITING

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED RAY WHITTINGHAM

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ UNITED KINGDOM

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED GLYN MULLETT

View Document

03/05/123 May 2012 ADOPT ARTICLES 24/04/2012

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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