Based in Wokingham, Berkshire, Wave 2 Software Ltd was registered on 21 September 2000. This business has 2 directors listed as Sporle, David John, Wheeler, Richard Clive at Companies House. Currently we aren't aware of the number of employees at the Wave 2 Software Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPORLE, David John | 21 September 2000 | - | 1 |
WHEELER, Richard Clive | 21 September 2000 | 31 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 August 2020 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 25 September 2017 | |
TM02 - Termination of appointment of secretary | 01 September 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 10 July 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 17 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AA - Annual Accounts | 12 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 29 October 2009 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
287 - Change in situation or address of Registered Office | 07 April 2008 | |
363a - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 07 December 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 16 July 2003 | |
CERTNM - Change of name certificate | 10 January 2003 | |
363s - Annual Return | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
AA - Annual Accounts | 17 July 2002 | |
288b - Notice of resignation of directors or secretaries | 08 January 2002 | |
287 - Change in situation or address of Registered Office | 08 January 2002 | |
363s - Annual Return | 19 October 2001 | |
CERTNM - Change of name certificate | 05 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 September 2000 | |
NEWINC - New incorporation documents | 21 September 2000 |