WAVETECH CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 08/02/258 February 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 26/01/2426 January 2024 | Micro company accounts made up to 2023-10-31 |
| 24/01/2424 January 2024 | Director's details changed for Mr Alastair John Coombs on 2024-01-24 |
| 24/01/2424 January 2024 | Director's details changed for Mrs Jennifer Loraine Coombs on 2024-01-24 |
| 23/01/2423 January 2024 | Registered office address changed from Treveth Boyton Launceston Cornwall PL15 9RJ England to Featherlands Holsworthy Beacon Holsworthy Devon EX22 7NH on 2024-01-23 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 20/02/2320 February 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 25/02/2225 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
| 03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/05/1730 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LORAINE COOMBS / 26/04/2016 |
| 11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN COOMBS / 26/04/2016 |
| 27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 14 AINTREE DRIVE CHIPPENHAM WILTSHIRE SN14 0FA |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 11/11/1411 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/11/1326 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 20/11/1220 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM AGRICULTURE HOUSE THE COMMON, LANGLEY BURRELL CHIPPENHAM WILTSHIRE SN15 4LQ |
| 10/11/1110 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 01/12/101 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANDREW BRYANT |
| 26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LORAINE COOMBS / 20/11/2009 |
| 26/11/0926 November 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
| 26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN COOMBS / 20/11/2009 |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/10/0827 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
| 28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
| 08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 17/04/0717 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 28/11/0628 November 2006 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
| 27/03/0627 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 28/12/0528 December 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
| 10/03/0510 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 22/12/0422 December 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 20/10/0320 October 2003 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
| 07/04/037 April 2003 | REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 15 GLENEAGLES CLOSE CHIPPENHAM WILTSHIRE SN15 3XL |
| 28/03/0328 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 20/12/0220 December 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
| 12/11/0112 November 2001 | NEW DIRECTOR APPOINTED |
| 12/11/0112 November 2001 | NEW SECRETARY APPOINTED |
| 12/11/0112 November 2001 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: C/O ALLFORD BRYAN BURFORD STREET LECHLADE GLOUCESTERSHIRE GL7 3AP |
| 31/10/0131 October 2001 | SECRETARY RESIGNED |
| 31/10/0131 October 2001 | DIRECTOR RESIGNED |
| 26/10/0126 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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