Advanced company searchLink opens in new window

SPARWAVE LIMITED

Company number 02929932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 PSC04 Change of details for Mr Scott Nicholas Johnson as a person with significant control on 4 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Scott Nicholas Johnson on 4 March 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
12 Jan 2023 MR04 Satisfaction of charge 6 in full
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2022 PSC01 Notification of Scott Nicholas Johnson as a person with significant control on 20 September 2022
24 Nov 2022 PSC01 Notification of Denis Johnson as a person with significant control on 20 September 2022
24 Nov 2022 PSC01 Notification of Linda Mary Johnson as a person with significant control on 20 September 2022
24 Nov 2022 PSC07 Cessation of Linda Mary Johnson as a person with significant control on 20 September 2022
30 Sep 2022 AD01 Registered office address changed from 2nd Floor Woodside House 261 Low Lane, Horsforth Leeds West Yorkshire LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Scott Nicholas Johnson on 22 September 2022
26 Sep 2022 CH01 Director's details changed for Mrs Linda Mary Johnson on 22 September 2022
26 Sep 2022 CH03 Secretary's details changed for Denis Johnson on 22 September 2022
26 Sep 2022 CH01 Director's details changed for Denis Johnson on 22 September 2022
20 Sep 2022 PSC04 Change of details for Mrs Linda Mary Johnson as a person with significant control on 20 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 121
15 Sep 2022 SH08 Change of share class name or designation
12 Sep 2022 MA Memorandum and Articles of Association
12 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2022 SH10 Particulars of variation of rights attached to shares
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates