BLUE WAVE SPAS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

15/06/2315 June 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Director's details changed

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLMES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOLMES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR DENNIS ROY HOLMES

View Document

28/05/1928 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061974870001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061974870001

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN HOLMES / 04/12/2014

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DENNIS HOLMES / 03/04/2013

View Document

01/05/141 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM BECKETT HOUSE, SOVEREIGN COURT WYREFIELDS POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JX ENGLAND

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

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

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR DENNIS HOLMES

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM BECKETT HOUSE, SOVEREIGN COURT WYREFIELDS POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JX ENGLAND

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM TRIDENT BUSINESS CENTRE, BUILDING 4, AMY JOHNSON WAY BLACKPOOL LANCS FY4 2RP

View Document

21/06/1021 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/06/0918 June 2009 PREVSHO FROM 30/04/2009 TO 28/02/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 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