Advanced company searchLink opens in new window

DEAN WACE LTD

Company number 04457234

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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 June 2022
11 Dec 2022 AP01 Appointment of Mr Andrew Lester Ball as a director on 11 December 2022
15 Aug 2022 TM01 Termination of appointment of Kerry John Tomlinson as a director on 4 August 2022
19 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
24 Jun 2021 PSC08 Notification of a person with significant control statement
04 May 2021 PSC07 Cessation of Jan George Weber as a person with significant control on 7 April 2021
04 May 2021 TM01 Termination of appointment of Jan George Weber as a director on 7 April 2021
11 Feb 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
17 Sep 2016 AA Total exemption full accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,000
04 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,000
25 Jun 2015 TM01 Termination of appointment of Edward Emyr Byron Hughes as a director on 1 July 2014
25 Jun 2015 TM01 Termination of appointment of Edward Emyr Byron Hughes as a director on 1 July 2014