WAVESPEC LIMITED

02767739
TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2022 officers Termination of appointment of director (Paolo Danesi) 1 Buy now
08 Jun 2022 officers Appointment of director (Cezar Ovidiu Badila) 2 Buy now
18 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2021 officers Termination of appointment of director (Sheila Ann Mcclain) 1 Buy now
05 May 2021 officers Termination of appointment of director (Andrew Jonathan Bright) 1 Buy now
29 Apr 2021 accounts Annual Accounts 17 Buy now
29 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 125 Buy now
29 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
29 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
08 Apr 2021 resolution Resolution 3 Buy now
07 Apr 2021 officers Change of particulars for director (Ms Sheila Ann Mcclain) 2 Buy now
07 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 officers Appointment of director (Mr Paolo Danesi) 2 Buy now
06 Apr 2021 officers Appointment of director (Mr Andrew Jonathan Bright) 2 Buy now
06 Apr 2021 officers Termination of appointment of secretary (Peter Timothy James Mason) 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Nicholas Philip Stone) 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 125 Buy now
05 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 17 Buy now
07 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 110 Buy now
03 Sep 2020 resolution Resolution 3 Buy now
03 Sep 2020 resolution Resolution 2 Buy now
03 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
03 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
11 May 2020 miscellaneous Second filing of Confirmation Statement dated 28/10/2019 6 Buy now
12 Mar 2020 officers Change of particulars for director (Ms Sheila Ann Mcclain) 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Oct 2019 officers Change of particulars for director (Mr Nicholas Philip Stone) 2 Buy now
15 Aug 2019 resolution Resolution 3 Buy now
29 Jul 2019 officers Termination of appointment of director (James Richard De Villeneuve Kidwell) 1 Buy now
29 Jul 2019 officers Appointment of director (Ms Sheila Ann Mcclain) 2 Buy now
15 Jul 2019 mortgage Registration of a charge 49 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2019 officers Appointment of director (Mr Nicholas Philip Stone) 2 Buy now
21 Jun 2019 officers Termination of appointment of director (Yew Wah Chan) 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 24 Buy now
12 Jul 2018 officers Termination of appointment of director (Louise Margaret Evans) 1 Buy now
12 Dec 2017 officers Appointment of secretary (Peter Timothy James Mason) 2 Buy now
06 Dec 2017 accounts Annual Accounts 27 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2017 mortgage Registration of a charge 52 Buy now
23 Aug 2017 officers Termination of appointment of secretary (Alexander Chandos Tempest Vane) 1 Buy now
05 Dec 2016 officers Termination of appointment of director (John Geoffrey Green) 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement 5 Buy now
27 Sep 2016 accounts Annual Accounts 26 Buy now
14 Sep 2016 officers Change of particulars for director (Miss Louise Margaret Evans) 2 Buy now
19 May 2016 officers Termination of appointment of director (Ian Cucknell) 1 Buy now
17 May 2016 resolution Resolution 32 Buy now
17 May 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
16 May 2016 mortgage Registration of a charge 54 Buy now
16 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2016 officers Appointment of director (Miss Louise Margaret Evans) 2 Buy now
07 Dec 2015 accounts Annual Accounts 24 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2014 accounts Annual Accounts 25 Buy now
17 Nov 2014 annual-return Annual Return 6 Buy now
21 Jul 2014 officers Appointment of secretary (Mr Alexander Chandos Tempest Vane) 2 Buy now
21 Jul 2014 officers Termination of appointment of secretary (Laura Bugden) 1 Buy now
28 May 2014 accounts Amended Accounts 25 Buy now
09 Dec 2013 annual-return Annual Return 6 Buy now
27 Nov 2013 accounts Annual Accounts 24 Buy now
22 Oct 2013 miscellaneous Miscellaneous 2 Buy now
17 Oct 2013 miscellaneous Miscellaneous 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Quentin Bruce Soanes) 1 Buy now
04 Mar 2013 officers Appointment of secretary (Mrs Laura Bugden) 1 Buy now
04 Mar 2013 officers Termination of appointment of secretary (James Richard De Villeneuve Kidwell) 1 Buy now
30 Nov 2012 annual-return Annual Return 8 Buy now
26 Oct 2012 accounts Annual Accounts 25 Buy now
19 Jan 2012 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
23 Nov 2011 annual-return Annual Return 8 Buy now
10 Oct 2011 accounts Annual Accounts 25 Buy now
24 Jun 2011 officers Termination of appointment of director (Alan Marsh) 1 Buy now
06 Jun 2011 officers Termination of appointment of director (Robert Harper) 1 Buy now
06 Jun 2011 officers Termination of appointment of director (Iain Shaw) 1 Buy now
29 Oct 2010 annual-return Annual Return 11 Buy now
13 Oct 2010 auditors Auditors Resignation Company 3 Buy now
05 Oct 2010 auditors Auditors Resignation Company 3 Buy now
23 Sep 2010 accounts Annual Accounts 27 Buy now
10 Nov 2009 annual-return Annual Return 7 Buy now
09 Nov 2009 officers Change of particulars for director (Yew Wah Chan) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Robert Ian Harper) 2 Buy now
09 Nov 2009 officers Change of particulars for director (James Richard De Villeneuve Kidwell) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Iain Malcolm Shaw) 2 Buy now
09 Nov 2009 officers Change of particulars for director (John Geoffrey Green) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Ian Cucknell) 2 Buy now