THE WAVEGUIDE SOLUTION LTD

1st Flr-Freeman House, John Roberts Business Park 1st Flr-Freeman House, John Roberts Business Park, Whitstable, CT5 3BJ, Kent
StatusACTIVE
Company No.04648995
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE WAVEGUIDE SOLUTION LTD is an active private limited company with number 04648995. It was incorporated 21 years, 4 months, 8 days ago, on 27 January 2003. The company address is 1st Flr-Freeman House, John Roberts Business Park 1st Flr-Freeman House, John Roberts Business Park, Whitstable, CT5 3BJ, Kent.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Anthony Brian Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 046489950008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046489950009

Charge creation date: 2020-08-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046489950007

Charge creation date: 2018-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-22

Charge number: 046489950006

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Anthony Brian Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Blaikie

Appointment date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: Winterdale Manor Southminster Road Althorne Essex CM3 6BX

Change date: 2014-10-22

New address: 1St Flr-Freeman House, John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-23

Officer name: Andrea Jane Fearnley

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jun 2014

Action Date: 27 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-01-27

Form type: AR01

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Legacy

Date: 24 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Symonds

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Brian Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Old address: , King Charles Business Park, Heathfield, Newton Abbot, Devon, TQ12 6UT

Change date: 2012-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jackson

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Cartridge

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jackson

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Andrea Jane Fearnley

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gerald Smith

Documents

View document PDF

Resolution

Date: 16 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 08 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 100@1=100 £ ic 2200/2300

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 100@1=100 £ ic 2100/2200

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 100@1=100 £ ic 2000/2100

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 123

Description: £ nc 11200/11300 25/02/05

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 123

Description: £ nc 11100/11200 25/02/05

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 123

Description: £ nc 11000/11100 25/02/05

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Resolution

Date: 28 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 122

Description: £ ic 49402/1000 28/11/03 £ sr 48402@1=48402

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 30/09/03 from: redwoods 2 clyst works, clyst road, topsham, exeter, devon EX3 0DB

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 48401@1=48401 £ ic 1001/49402

Documents

View document PDF

Miscellaneous

Date: 23 May 2003

Category: Miscellaneous

Type: MISC

Description: Amended 882R -1001 off issued ca

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/03--------- £ si 999@1=999 £ ic 1003/2002

Documents

View document PDF


Some Companies

CHELBUILD (DESIGN & BUILD) LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:07715893
Status:ACTIVE
Category:Private Limited Company

DORBIN TRIMMINGS LIMITED

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:03759519
Status:LIQUIDATION
Category:Private Limited Company

KNIGHTSFORD RAIL CONSULTING LIMITED

50 NICOLA GARDENS,DERBY,DE23 1NQ

Number:10776525
Status:ACTIVE
Category:Private Limited Company

MICK LOWE MOTORS LTD

63 FOSSE WAY,SYSTON,LE7 1NF

Number:11028249
Status:ACTIVE
Category:Private Limited Company

QUY SHEET METAL LIMITED

47 SKIPTON CLOSE,STEVENAGE,SG2 8TN

Number:06876669
Status:ACTIVE
Category:Private Limited Company

SUMATRA ROAD PROPERTY INVESTMENTS LIMITED

3 GEORGE STREET,WATFORD,WD18 0BX

Number:10948932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source