BESIDE THE WAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewPrevious accounting period shortened from 2025-02-26 to 2024-12-31

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-26

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-02-26

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-27

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

28/11/2128 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN LOWRY

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/09/153 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/08/1420 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/08/1214 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LOWRY

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 3 FLORENCE PLACE FALMOUTH CORNWALL TR11 3NJ

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM LOWRY / 11/08/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED URBAN OASIS SPAS LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/06/051 June 2005 COMPANY NAME CHANGED THE DIVA BOATING COMPANY LIMITED CERTIFICATE ISSUED ON 01/06/05

View Document

07/09/047 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 3 FLORENCE PLACE FALMOUTH CORNWALL TR11 3NJ

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 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