WAVEHILL IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/11/2412 November 2024 Director's details changed for Mr Graham Lewis Powling on 2024-06-20

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

12/11/2412 November 2024 Change of details for Network Communications Group Limited as a person with significant control on 2024-08-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from Nicholas House River Front Enfield EN1 3TF England to Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 2024-06-20

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Notification of Network Communications Group Limited as a person with significant control on 2021-10-07

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Mark Andrew Rex Willis as a secretary on 2021-10-07

View Document

10/11/2110 November 2021 Termination of appointment of Mark Andrew Rex Willis as a director on 2021-11-09

View Document

10/11/2110 November 2021 Registered office address changed from 21 Alban Square Aberaeron Ceredigion SA46 0DB to Nicholas House River Front Enfield EN1 3TF on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Mark Andrew Rex Willis as a person with significant control on 2021-10-07

View Document

10/11/2110 November 2021 Cessation of David Laurence Barker as a person with significant control on 2021-10-07

View Document

10/11/2110 November 2021 Cessation of Richard Brooks as a person with significant control on 2021-10-07

View Document

10/11/2110 November 2021 Termination of appointment of Richard Garret Brooks as a director on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Mr Graham Lewis Powling as a director on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of David Laurence Barker as a director on 2021-11-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 23/05/19 STATEMENT OF CAPITAL GBP 3.6

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

05/01/205 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAURENCE BARKER

View Document

03/09/193 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 23/01/19 STATEMENT OF CAPITAL GBP 4.20

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARRET BROOKS / 13/12/2017

View Document

27/12/1727 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TURNER / 13/12/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD BROOKS / 11/09/2017

View Document

14/08/1714 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROOKS / 16/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 8 WATER STREET ABERAERON CEREDIGION SA46 0DG

View Document

08/01/138 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 5.40

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/126 July 2012 23/12/11 STATEMENT OF CAPITAL GBP 103.8

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE BARKER / 22/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW REX WILLIS / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TURNER / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROOKS / 22/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REX WILLIS / 22/12/2009

View Document

01/10/091 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 £ NC 100/1100 01/02/0

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 2 BRIDGE STREET ABERAERON CEREDIGION SA46 0AP

View Document

31/12/0331 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

13/12/0113 December 2001 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