WAVE LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mrs Claire Louise Tranter on 2012-10-01

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

05/09/235 September 2023 Change of details for Mrs Claire Louise Tranter as a person with significant control on 2023-09-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE TRANTER / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT CROFTS TRANTER / 07/12/2017

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT CROFTS TRANTER / 01/09/2014

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM APARTMENT 609 18 LEFTBANK MANCHESTER GREATER MANCHESTER M3 3AJ UNITED KINGDOM

View Document

09/09/129 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

09/10/119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE TRANTER / 01/06/2011

View Document

09/10/119 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM APARTMENT 609 18 LEFTBANK SPINNINGFIELDS MANCHESTER GREATER MANCHESTER M3 3AJ UNITED KINGDOM

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM APARTMENT 609 18 LEFTBANK MANCHESTER GREATER MANCHESTER M3 3AJ UNITED KINGDOM

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM APARTMENT 4107 301 DEANSGATE MANCHESTER GREATER MANCHESTER M3 4LX

View Document

26/09/1026 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE TRANTER / 01/09/2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR BENJAMIN ROBERT CROFTS TRANTER

View Document

01/09/091 September 2009 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