WAVE HEALTHCARE COMMUNICATIONS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-21 delete cfo Alison Springham
2023-09-21 delete person Alison Springham
2023-09-14 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-09-07 update num_mort_outstanding 4 => 1
2023-09-07 update num_mort_satisfied 0 => 3
2023-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-07-15 insert cfo Andrew Simcock
2023-07-15 insert person Andrew Simcock
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-30 update person_description Gareth Tucker => Gareth Tucker
2023-02-26 insert chiefcommercialofficer Gareth Tucker
2023-02-26 insert person Gareth Tucker
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-11-29 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-08-18 delete address 12 The Broadway, Amersham, Bucks HP7 0HP
2022-08-18 insert address Cornerstones, 52-54 Aylesbury End, Beaconsfield, England, HP9 1LW
2022-08-18 update person_title James Seed: Member of the Leadership Team; Managing Director => Owner; Member of the Leadership Team; Managing Director
2022-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEED / 18/07/2022
2022-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SEED / 18/07/2022
2022-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SEED / 18/07/2022
2022-04-07 delete address THE GRIFFIN 12 THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0HP
2022-04-07 insert address CORNERSTONES 52-54 AYLESBURY END BEACONSFIELD ENGLAND HP9 1LW
2022-04-07 update registered_address
2022-03-17 insert address 52-54 Aylesbury End Beaconsfield Bucks HP9 1LW
2022-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2022 FROM THE GRIFFIN 12 THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0HP
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-10-02 delete source_ip 51.140.45.208
2021-10-02 insert about_pages_linkeddomain icdesign.co.uk
2021-10-02 insert alias Wave Healthcare Communications Ltd
2021-10-02 insert index_pages_linkeddomain icdesign.co.uk
2021-10-02 insert phone 01494 434 431
2021-10-02 insert source_ip 51.140.146.129
2021-04-07 delete company_previous_name WAVELENGTH HEALTHCARE COMMUNICATIONS LIMITED
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-15 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-10-03 delete person Kevin Mageean
2020-10-03 update description
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-25 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-08-26 update website_status OK => DomainNotFound
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-12 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-06-30 delete alias Wave Healthcare Communications Limited
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-06-08 insert otherexecutives Roderick Ball
2017-06-08 delete source_ip 212.64.150.122
2017-06-08 insert source_ip 51.140.45.208
2017-06-08 update person_title Roderick Ball: Directors => Directors; Director
2017-04-28 delete otherexecutives Roderick Ball
2017-04-28 update person_title Roderick Ball: Directors; Director => Directors
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-21 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-19 delete about_pages_linkeddomain icdesign.co.uk
2016-05-19 delete client_pages_linkeddomain icdesign.co.uk
2016-05-19 delete directions_pages_linkeddomain icdesign.co.uk
2016-05-19 delete index_pages_linkeddomain icdesign.co.uk
2016-05-19 delete management_pages_linkeddomain icdesign.co.uk
2016-05-19 delete terms_pages_linkeddomain icdesign.co.uk
2016-05-14 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-14 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-04 update statutory_documents 14/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-20 update statutory_documents 14/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-20 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-08 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-25 update statutory_documents 14/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-15 update website_status FlippedRobotsTxt => OK
2013-04-15 delete source_ip 89.202.185.10
2013-04-15 insert index_pages_linkeddomain icdesign.co.uk
2013-04-15 insert registration_number 4159862
2013-04-15 insert source_ip 212.64.150.122
2013-03-14 update statutory_documents 14/02/13 FULL LIST
2013-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK BALL / 04/10/2012
2013-03-05 update website_status FlippedRobotsTxt
2012-11-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 14/02/12 FULL LIST
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-09 update statutory_documents 14/02/11 FULL LIST
2010-09-24 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 14/02/10 FULL LIST
2009-09-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-17 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-03 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-04 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 72 FIELDING ROAD CHISWICK LONDON W4 1DB
2004-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-27 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-10 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-11 update statutory_documents NEW SECRETARY APPOINTED
2002-12-11 update statutory_documents SECRETARY RESIGNED
2002-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 5 GREAT COLLEGE STREET LONDON SW1P 3SJ
2002-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-21 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-04-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-28 update statutory_documents NEW SECRETARY APPOINTED
2001-02-28 update statutory_documents DIRECTOR RESIGNED
2001-02-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-20 update statutory_documents COMPANY NAME CHANGED WAVELENGTH HEALTHCARE COMMUNICAT IONS LIMITED CERTIFICATE ISSUED ON 20/02/01
2001-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION