About

Registered Number: 04339552
Date of Incorporation: 13/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 21 Alban Square, Aberaeron, Ceredigion, SA46 0DB

 

Having been setup in 2001, Wavehill It Solutions Ltd have registered office in Ceredigion, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Wavehill It Solutions Ltd. Wavehill It Solutions Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, David Laurence 01 February 2006 - 1
BROOKS, Maxine Heather 21 January 2003 31 March 2006 1
TURNER, Martin 01 February 2006 23 January 2019 1
WILLIS, Susan Gail 21 January 2003 31 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
SH06 - Notice of cancellation of shares 21 January 2020
SH03 - Return of purchase of own shares 20 January 2020
CS01 - N/A 05 January 2020
PSC01 - N/A 05 January 2020
AA - Annual Accounts 03 September 2019
SH06 - Notice of cancellation of shares 17 April 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 December 2017
CH01 - Change of particulars for director 27 December 2017
CH01 - Change of particulars for director 27 December 2017
PSC04 - N/A 11 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 24 October 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 08 January 2013
SH06 - Notice of cancellation of shares 27 December 2012
AA - Annual Accounts 30 October 2012
SH03 - Return of purchase of own shares 30 July 2012
SH01 - Return of Allotment of shares 06 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 05 December 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 07 November 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 09 January 2003
225 - Change of Accounting Reference Date 11 October 2002
NEWINC - New incorporation documents 13 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.