Advanced company searchLink opens in new window

WAVE LTD

Company number 06492265

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)
12 Feb 2019 CH01 Director's details changed for Mr Anthony Donnelly on 12 February 2019
07 Feb 2019 AA Group of companies' accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
28 Mar 2018 AD03 Register(s) moved to registered inspection location Boldon House Wheatlands Way Pity Me Durham DH1 5FA
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2018 AA Full accounts made up to 31 March 2017
06 Nov 2017 CH01 Director's details changed for Mr Anthony Donnelly on 31 October 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 AD02 Register inspection address has been changed to Boldon House Wheatlands Way Pity Me Durham DH1 5FA
18 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 31,320,002.00
18 Sep 2017 SH08 Change of share class name or designation
18 Sep 2017 SH10 Particulars of variation of rights attached to shares
14 Sep 2017 CC04 Statement of company's objects
09 Sep 2017 MR01 Registration of charge 064922650002, created on 31 August 2017
05 Sep 2017 MR01 Registration of charge 064922650001, created on 31 August 2017
31 Aug 2017 AP01 Appointment of Anthony Donnelly as a director on 31 August 2017
31 Aug 2017 AP03 Appointment of Mr Martin Parker as a secretary on 31 August 2017
31 Aug 2017 AD01 Registered office address changed from Lancaster House, Lancaster Way, Ermine Business Park Huntingdon PE29 6XU to Northumbria House Abbey Road Pity Me Durham DH1 5FJ on 31 August 2017
31 Aug 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
31 Aug 2017 AP01 Appointment of Mr Stewart Hazon as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Martin Parker as a director on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Claire Tytherleigh Russell as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Nigel Jonathan Watson as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Richard Alistair Boucher as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Wayne Paul Young as a director on 31 August 2017