WAVE IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
11/06/2511 June 2025 | Confirmation statement made on 2025-03-29 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-03-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/07/193 July 2019 | DISS40 (DISS40(SOAD)) |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
18/06/1918 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MS BRIONY MARPLES / 29/03/2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/05/1611 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
11/05/1611 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / BRIONY LOUISE HOWARTH / 06/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 38 CLINGAN ROAD BOURNEMOUTH BH6 5PZ |
16/04/1516 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HOWARTH / 14/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / BRIONY LOUISE MARPLES / 08/07/2013 |
23/04/1423 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
07/05/137 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 25 HAZELTON CLOSE BOURNEMOUTH DORSET BH7 7JF |
08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOWARTH / 30/03/2011 |
08/07/118 July 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HOWARTH / 29/03/2010 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | 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