Advanced company searchLink opens in new window

WAVEFRONT SYSTEMS LIMITED

Company number 05032241

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)
26 Feb 2024 AD01 Registered office address changed from Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ England to Ocean House Blackbushe Business Park Yateley GU46 6GD on 26 February 2024
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
20 Jan 2024 AD04 Register(s) moved to registered office address Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ
20 Jan 2024 AD02 Register inspection address has been changed from Ocean House Blackbushe Business Park Yateley GU46 6GD England to Fathom House Tuscany Way Yateley Hampshire GU46 6GF
09 Jan 2024 CH01 Director's details changed for Dr Robert James Crook on 9 January 2024
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 AD01 Registered office address changed from Unit 5B Coldharbour Business Park, Sherborne Dorset DT9 4JW to Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ on 31 May 2023
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
06 Oct 2022 AA Accounts for a small company made up to 31 December 2021
15 Aug 2022 TM01 Termination of appointment of John Ranson Chapman as a director on 18 July 2022
15 Aug 2022 TM02 Termination of appointment of John Ranson Chapman as a secretary on 18 July 2022
08 Jun 2022 AP01 Appointment of Mr Peter Giles Tomlinson as a director on 1 June 2022
12 Apr 2022 AD03 Register(s) moved to registered inspection location Ocean House Blackbushe Business Park Yateley GU46 6GD
12 Apr 2022 AD02 Register inspection address has been changed to Ocean House Blackbushe Business Park Yateley GU46 6GD
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
14 Dec 2021 AP01 Appointment of Mr Paul Dominic Badger as a director on 10 December 2021
07 Dec 2021 PSC05 Change of details for Sonardyne Group Limited as a person with significant control on 29 September 2021
06 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
27 Oct 2021 TM01 Termination of appointment of Darryl Newborough as a director on 27 October 2021
29 Sep 2021 AA Accounts for a small company made up to 31 March 2021
09 Apr 2021 AA Accounts for a small company made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
28 Apr 2020 PSC02 Notification of Sonardyne Group Limited as a person with significant control on 31 March 2020
28 Apr 2020 PSC07 Cessation of Sonardyne International Ltd. as a person with significant control on 7 April 2020
27 Apr 2020 CC04 Statement of company's objects