Advanced company searchLink opens in new window

WAVE EOT LIMITED

Company number 12899227

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 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
25 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 PSC01 Notification of Perry Clifton Askew as a person with significant control on 27 May 2022
31 May 2022 PSC07 Cessation of Stephen James Davison as a person with significant control on 27 May 2022
31 May 2022 AP01 Appointment of Mr Perry Clifton Askew as a director on 27 May 2022
31 May 2022 TM01 Termination of appointment of Stephen James Davison as a director on 27 May 2022
25 Mar 2022 AD01 Registered office address changed from 1a Prospect Street Cross Hills Keighley Keighley West Yorkshire BD20 7RH England to 30 North Street Keighley West Yorkshire BD21 3SE on 25 March 2022
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2020 AD01 Registered office address changed from 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom to 1a Prospect Street Cross Hills Keighley Keighley West Yorkshire BD20 7RH on 11 December 2020
11 Dec 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 March 2021
16 Nov 2020 PSC01 Notification of Nicholas Stewart Antill as a person with significant control on 16 November 2020
16 Nov 2020 PSC01 Notification of Stephen James Davison as a person with significant control on 16 November 2020
16 Nov 2020 PSC01 Notification of Mark John Williams as a person with significant control on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Michael Ford as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Stephen James Davison as a director on 16 November 2020
16 Nov 2020 PSC07 Cessation of Michael Ford as a person with significant control on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Nicholas Stewart Antill as a director on 16 November 2020
16 Nov 2020 AP01 Appointment of Mr Mark John Williams as a director on 16 November 2020