HYPERWAVE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LINN / 31/03/2023
2023-07-10 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 1588
2023-07-09 delete source_ip 213.155.81.82
2023-07-09 insert source_ip 213.95.202.203
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 insert general_emails in..@hyperwave.com
2020-09-28 insert email in..@hyperwave.com
2020-09-28 insert fax +43 316 820918 -99
2020-09-28 insert phone +43 316 82 09 18 -0
2020-09-28 insert registration_number FN269228z
2020-09-28 insert vat ATU 62031900
2020-09-28 update founded_year null => 1997
2020-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-19 delete general_emails in..@hyperwave.com
2020-07-19 delete email in..@hyperwave.com
2020-07-19 delete fax +43 316 820918 -99
2020-07-19 delete phone +43 316 82 09 18 -0
2020-07-19 delete registration_number FN269228z
2020-07-19 delete source_ip 93.104.192.123
2020-07-19 delete vat ATU 62031900
2020-07-19 insert source_ip 213.155.81.82
2020-07-19 update founded_year 1997 => null
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-17 insert client_pages_linkeddomain bankaustria.at
2019-06-17 insert client Timmer GmbH
2019-06-17 insert client_pages_linkeddomain leoni.com
2019-06-17 insert client_pages_linkeddomain timmer-pneumatik.de
2019-04-15 delete support_emails su..@de.hyperwave.com
2019-04-15 delete email su..@de.hyperwave.com
2019-04-15 delete phone (+43) 316 820918-33
2019-04-15 delete phone (+44) 845 6808409
2019-04-15 delete phone (+49) 8677 91596-55
2019-04-15 insert person Sparkassen Intranet
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY LORRAINE LINN
2019-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN LINN / 31/03/2018
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-02-04 delete phone +44 1280 811 101
2018-02-04 insert phone +44 844 330 3659
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update robots_txt_status www.hyperwave.com: 200 => 0
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-06-07 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-05-12 update statutory_documents 19/03/16 FULL LIST
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KNAPTON DAVIES / 01/03/2016
2016-04-21 delete phone (+49) 8677 915965-55
2016-04-21 insert phone (+49) 8677 91596-55
2016-03-04 update website_status FlippedRobots => OK
2016-03-04 delete source_ip 37.235.58.98
2016-03-04 insert source_ip 93.104.192.123
2016-03-04 update robots_txt_status www.hyperwave.com: 404 => 200
2016-02-14 update website_status OK => FlippedRobots
2016-01-17 delete address Kanzelmüllerstraße 94 84489 Burghausen Germany
2016-01-17 delete fax +49 8677 88199-59
2016-01-17 delete phone +49 8677 88199-50
2016-01-17 insert address Marktlerstrasse 2b 84489 Burghausen Germany
2016-01-17 insert fax +49 8677 91596-51
2016-01-17 insert phone +49 8677 91596-50
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-29 update website_status FailedRobots => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-05-01 update website_status OK => FailedRobots
2015-04-08 update statutory_documents 19/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-21 delete phone +1 978-392-4200
2014-04-21 insert phone (+1) 617 855
2014-04-07 delete address CHANDOS HOUSE SHCOOL LANE BUCKINGHAM BUCKINGHAMSHIRE ENGLAND MK18 1HD
2014-04-07 insert address CHANDOS HOUSE SHCOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-25 update statutory_documents 19/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 delete alias Hyperwave Limited
2013-05-13 delete phone +44 1280 811 101
2013-05-13 insert alias Hyperwave Ltd.
2013-05-13 insert phone +44 (0)1280811 101
2013-03-20 update statutory_documents 19/03/13 FULL LIST
2013-02-04 delete source_ip 85.126.233.79
2013-02-04 insert source_ip 37.235.58.98
2012-08-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents DIRECTOR APPOINTED MR KEVIN LINN
2012-04-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 19/03/12 FULL LIST
2012-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD
2012-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM
2012-03-07 update statutory_documents 07/03/12 STATEMENT OF CAPITAL GBP 1428
2012-02-23 update statutory_documents 23/02/12 FULL LIST
2012-01-20 update statutory_documents DIRECTOR APPOINTED MR MICHAEL KNAPTON DAVIES
2012-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERHARD PAIL
2011-10-18 update statutory_documents DIRECTOR APPOINTED MR GERHARD PAIL
2011-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS KREMPL
2011-03-28 update statutory_documents 19/03/11 FULL LIST
2010-09-20 update statutory_documents COMPANY NAME CHANGED UTOMI DISTRIBUTION LTD CERTIFICATE ISSUED ON 20/09/10
2010-09-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION