Advanced company searchLink opens in new window

ALIWAVES LIMITED

Company number 04625192

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)
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