SIWAVES TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of Pooja Chauhan as a director on 2025-02-26

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

06/08/246 August 2024 Registered office address changed from 17 Roundwood View Banstead SM7 1EQ England to 7 Bell Yard London WC2A 2JR on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mrs Pooja Chauhan on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mr Manoj Chauhan on 2024-08-06

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

15/03/2315 March 2023 Register inspection address has been changed from 117 Carver Hill Road High Wycombe HP11 2UQ England to 17 Roundwood View Banstead SM7 1EQ

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, 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

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/03/1710 March 2017 SAIL ADDRESS CHANGED FROM: 9 FLUELLEN PLACE BICESTER OXFORDSHIRE OX26 3ZE ENGLAND

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/03/1625 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/03/1625 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ CHAUHAN / 28/08/2015

View Document

25/03/1625 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA CHAUHAN / 28/08/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 9 FLUELLEN PLACE BICESTER OXFORDSHIRE OX26 3ZE

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 22 SHEARWAY BUSINESS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS POOJA CHAUHAN / 18/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ CHAUHAN / 18/03/2014

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SAIL ADDRESS CHANGED FROM: 24 PHEASANT WALK LITTLEMORE OXFORD OXFORDSHIRE OX4 4XY UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/03/1321 March 2013 SAIL ADDRESS CREATED

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 16 SHEARWAY BUSINESS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED SARAL BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 24 PHEASANT WALK LITTLEMORE OXFORD OXFORDSHIRE OX4 4XY UNITED KINGDOM

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/03/1127 March 2011 REGISTERED OFFICE CHANGED ON 27/03/2011 FROM 16 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / POOJA CHAUHAN / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ CHAUHAN / 01/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / POOJA CHAUHAN / 24/03/2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAT OFFICERS LIMITED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 24 PHEASANT WALK LITTLEMORE OXFORD OX4 4XY

View Document

28/02/0728 February 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