WAVEFRONT SYSTEMS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/03/2517 March 2025 Appointment of Mr Gary John Scott Moynehan as a director on 2025-03-14

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Registered office address changed from Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ England to Ocean House Blackbushe Business Park Yateley GU46 6GD on 2024-02-26

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/01/2420 January 2024 Register(s) moved to registered office address Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ

View Document

20/01/2420 January 2024 Register inspection address has been changed from Ocean House Blackbushe Business Park Yateley GU46 6GD England to Fathom House Tuscany Way Yateley Hampshire GU46 6GF

View Document

09/01/249 January 2024 Director's details changed for Dr Robert James Crook on 2024-01-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Registered office address changed from Unit 5B Coldharbour Business Park, Sherborne Dorset DT9 4JW to Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ on 2023-05-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

14/12/2114 December 2021 Appointment of Mr Paul Dominic Badger as a director on 2021-12-10

View Document

07/12/217 December 2021 Change of details for Sonardyne Group Limited as a person with significant control on 2021-09-29

View Document

06/12/216 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

27/10/2127 October 2021 Termination of appointment of Darryl Newborough as a director on 2021-10-27

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2021-03-31

View Document

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN RANSON CHAPMAN / 06/09/2012

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH BENNETT / 26/10/2013

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR CHARLES JOHN PARTRIDGE

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER CLUTTON

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 SECTION 519 RESIGNATION OF AUDITORS

View Document

06/03/126 March 2012 SECTION 519

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED WAVEFRONT SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED DR GRAHAM BROWN

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES PARTRIDGE

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN RANSON CHAPMAN / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL HOLLAND / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGH BENNETT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES CROOK / 15/02/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 02/02/09 FULL LIST AMEND

View Document

23/02/0923 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED ROGER BARRY CLUTTON

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CHARLES JOHN PARTRIDGE

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 UNIT2B COLDHARBOUR COLDHARBOUR BUSINESS PARK SHERBORNE DOREST DT9 4JW

View Document

27/03/0627 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: G OFFICE CHANGED 01/07/04 BROOKSIDE COTTAGE, EAST WOODLANDS, FROME SOMERSET BA11 5LY

View Document

02/02/042 February 2004 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