WAVELENGTH RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DISS REQUEST WITHDRAWN

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

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

View Accounts

22/08/1722 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOZSEF ADAMCSIK / 30/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 717 MIDDLE ROAD RAVENHILL SWANSEA SA5 5DU

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW ADAMCSIK / 30/07/2017

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/03/1626 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

12/01/1612 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW BROWN / 30/05/2015

View Document

26/03/1526 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/04/142 April 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 29/01/14 STATEMENT OF CAPITAL GBP 10

View Document

20/09/1320 September 2013 01/05/13 STATEMENT OF CAPITAL GBP 10

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED LIAM BROWN LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR STEVEN JOZSEF ADAMCSIK

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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