- Company Overview for ALIWAVES LIMITED (04625192)
- Filing history for ALIWAVES LIMITED (04625192)
- People for ALIWAVES LIMITED (04625192)
- Charges for ALIWAVES LIMITED (04625192)
- More for ALIWAVES LIMITED (04625192)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | AD01 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 18 July 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jul 2022 | AD01 | Registered office address changed from 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England to 5-7 Beatrice Street Oswestry SY11 1QE on 11 July 2022 | |
17 Jun 2022 | CH01 | Director's details changed for Mr James Dean Brown on 17 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from 61 King Street Wrexham LL11 1HR Wales to 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE on 17 June 2022 | |
17 Jun 2022 | PSC04 | Change of details for Mr James Dean Brown as a person with significant control on 17 June 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
19 Aug 2019 | AD01 | Registered office address changed from 31 Barn Field Close Colne Lancashire BB8 0QB to 61 King Street Wrexham LL11 1HR on 19 August 2019 | |
18 Apr 2019 | PSC01 | Notification of James Dean Brown as a person with significant control on 18 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Michael Philip Drake as a director on 18 April 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Michael Philip Drake as a secretary on 18 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Michael Philip Drake as a person with significant control on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr James Dean Brown as a director on 18 April 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
07 Jan 2019 | PSC01 | Notification of Michael Phillip Drake as a person with significant control on 16 September 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | AP01 | Appointment of Mr Michael Philip Drake as a director on 16 September 2018 |