Advanced company searchLink opens in new window

WAE TECHNOLOGIES LIMITED

Company number 08012215

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 AD01 Registered office address changed from Station Road Grove Wantage Oxfordshire OX12 0st England to Oxford Spires Business Park the Boulevard Kidlington OX5 1GB on 14 March 2024
29 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with updates
07 Nov 2023 TM01 Termination of appointment of Craig Beresford Wilson as a director on 7 November 2023
01 Nov 2023 AP01 Appointment of Ms Judith Fletcher Judson as a director on 1 November 2023
12 Sep 2023 TM01 Termination of appointment of Emily Teresa Ward as a director on 4 September 2023
12 Sep 2023 PSC08 Notification of a person with significant control statement
12 Sep 2023 PSC07 Cessation of Fortescue Green Fleet Pty Ltd as a person with significant control on 12 September 2023
25 Aug 2023 AA Full accounts made up to 30 June 2022
10 Aug 2023 MR04 Satisfaction of charge 080122150003 in full
24 May 2023 AD01 Registered office address changed from Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st England to Station Road Grove Wantage Oxfordshire OX12 0st on 24 May 2023
16 May 2023 AD01 Registered office address changed from Grove Wantage Oxfordshire OX12 0DQ to Wae Technologies Limited Station Road Grove Wantage Oxfordshire OX12 0st on 16 May 2023
13 Apr 2023 TM02 Termination of appointment of Cameron Wilson as a secretary on 13 April 2023
13 Mar 2023 AP01 Appointment of Mr Richard Mark Hutchinson as a director on 12 March 2023
13 Mar 2023 AP01 Appointment of Miss Emily Teresa Ward as a director on 12 March 2023
13 Mar 2023 TM01 Termination of appointment of Gemma Louise Tually as a director on 12 March 2023
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
17 Jan 2023 AP01 Appointment of Rupert Finch as a director on 16 January 2023
17 Jan 2023 TM01 Termination of appointment of Ian Damien Wells as a director on 16 January 2023
23 Dec 2022 PSC02 Notification of Fortescue Green Fleet Pty Ltd as a person with significant control on 21 December 2022
23 Dec 2022 PSC07 Cessation of Joule Bidco Limited as a person with significant control on 21 December 2022
11 Nov 2022 CERTNM Company name changed williams advanced engineering LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-10
12 May 2022 AA01 Current accounting period extended from 30 December 2021 to 29 June 2022
09 Mar 2022 TM01 Termination of appointment of Jean Marc Gales as a director on 28 February 2022
09 Mar 2022 TM01 Termination of appointment of Matthew Louis Charles Savage as a director on 28 February 2022
09 Mar 2022 TM01 Termination of appointment of Darren Adam Fultz as a director on 28 February 2022