Advanced company searchLink opens in new window

WAVES VALETING SERVICES LTD

Company number 11465066

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)
01 May 2024 PSC05 Change of details for Gilmore Consultancy Limited as a person with significant control on 1 May 2024
29 Feb 2024 CH01 Director's details changed for Mrs Joanna Ludgate on 29 February 2024
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Mar 2023 AD01 Registered office address changed from Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ England to 1 Castle Court Brewhouse Lane Putney London SW15 2JJ on 15 March 2023
20 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Feb 2022 AD01 Registered office address changed from Bridge Studios Wandsworth Bridge Road London SW6 2TZ England to Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 318-326 Wandsworth Bridge Road London SW6 2TZ United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ on 2 February 2022
02 Feb 2022 TM02 Termination of appointment of Christopher Rohan Delacombe as a secretary on 31 January 2022
02 Feb 2022 AP03 Appointment of Mrs Debra Hill as a secretary on 1 February 2022
02 Feb 2022 AD02 Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
21 Nov 2019 AA01 Previous accounting period extended from 31 July 2019 to 30 September 2019
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
05 Nov 2018 AP01 Appointment of Mrs Joanna Ludgate as a director on 5 November 2018
26 Jul 2018 AD02 Register inspection address has been changed to 1 Heather Way Chobham Surrey GU24 8RA
24 Jul 2018 AP03 Appointment of Mr Christopher Rohan Delacombe as a secretary on 16 July 2018
16 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted