Advanced company searchLink opens in new window

WORKWAVE UK INTERMEDIATE LIMITED

Company number 04101777

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 Jan 2020 PSC02 Notification of Team Bidco Limited as a person with significant control on 13 December 2019
28 Jan 2020 AP01 Appointment of Mr John Leiferman as a director on 16 December 2019
28 Jan 2020 AP01 Appointment of Mr Gordon Glenn Macneill as a director on 16 December 2019
24 Jan 2020 TM02 Termination of appointment of Anthony John Edwards as a secretary on 16 December 2019
24 Jan 2020 TM01 Termination of appointment of Paul Trendell as a director on 16 December 2019
24 Jan 2020 TM01 Termination of appointment of Anthony John Edwards as a director on 16 December 2019
24 Jan 2020 AP03 Appointment of Ms Shona Hemmings as a secretary on 16 December 2019
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
07 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 July 2019
  • GBP 212,146.95
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 212,146.95
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2019
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 19/06/2019
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
12 Jun 2018 SH06 Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 205,422.89
12 Jun 2018 SH03 Purchase of own shares.
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 212,933.45
29 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
26 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/02/2018
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2017 AD01 Registered office address changed from 17-23 High Street Slough SL1 1DY to Bridge House Waterfront East Level Street Brierley Hill DY5 1XR on 14 December 2017
13 Nov 2017 PSC04 Change of details for Mr Michael Alan Taylor as a person with significant control on 6 April 2016
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
22 Aug 2017 SH06 Cancellation of shares. Statement of capital on 27 July 2017
  • GBP 194,933.450000
22 Aug 2017 SH03 Purchase of own shares.
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 195,310.10
17 Jul 2017 SH06 Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 195,306.093333