Advanced company searchLink opens in new window

WASE LIMITED

Company number 10616124

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)
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 171.95
  • ANNOTATION Clarification a second filed SH01 was registered on the 11/05/2022 and 23/11/2023.
14 Jan 2022 AP01 Appointment of Mr Jonathan William Campbell Pollock as a director on 10 December 2021
21 Dec 2021 MA Memorandum and Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of article 14(1) 10/12/2021
19 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 149.85
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 AP01 Appointment of Ms Victoria Kate Bolam as a director on 22 April 2020
26 Jun 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
11 Jun 2020 PSC04 Change of details for Mr Thomas Philip Fudge as a person with significant control on 9 May 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 136.9
11 Jun 2020 CH01 Director's details changed for Mr Llŷr Anwyl Williams on 11 June 2020
20 May 2020 PSC04 Change of details for Mr Thomas Philip Fudge as a person with significant control on 1 March 2020
20 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 113.80
27 Feb 2020 SH02 Sub-division of shares on 29 October 2019
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 110.35
13 Dec 2019 AP01 Appointment of Mr William Sebastian Gore Gambier as a director on 13 December 2019
13 Dec 2019 AP01 Appointment of Mr Llŷr Anwyl Williams as a director on 13 December 2019