WAVSYS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 13/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN YAZBECK / 13/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 09/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN YAZBECK / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAGNERSON / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 09/02/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 21/12/2015

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 11/12/2013

View Document

06/01/146 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAGNERSON / 11/12/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 11/12/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

13/01/1113 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 26/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAGNERSON / 15/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 15/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR PORTLAND REGISTRARS LIMITED

View Document

02/02/092 February 2009 S252 DISP LAYING ACC 13/01/2009

View Document

02/02/092 February 2009 DIRECTOR APPOINTED JOSHUA MAGNERSON

View Document

02/02/092 February 2009 DIRECTOR APPOINTED SEAN YAZBECK

View Document

02/02/092 February 2009 DIRECTOR APPOINTED JOHN RAFFERTY

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PORTLAND REGISTRARS LIMITED

View Document

11/12/0811 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

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