HIGHLAND WIRELESS & IT SOLUTIONS - History of Changes


DateDescription
2025-03-31 update website_status OK => IndexPageFetchError
2024-11-05 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/24
2024-10-30 update robots_txt_status kb.highlandwireless.co.uk: 200 => 404
2024-10-09 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-06-21 delete general_emails he..@highlandwireless.co.uk
2024-06-21 delete about_pages_linkeddomain speedtestcustom.com
2024-06-21 delete address The Barn, Drovers Square, Ardgay, Sutherland, IV24 3AL
2024-06-21 delete contact_pages_linkeddomain speedtestcustom.com
2024-06-21 delete email he..@highlandwireless.co.uk
2024-06-21 delete index_pages_linkeddomain speedtestcustom.com
2024-06-21 delete index_pages_linkeddomain t.co
2024-06-21 delete index_pages_linkeddomain twitter.com
2024-06-21 delete projects_pages_linkeddomain speedtestcustom.com
2024-06-21 delete service_pages_linkeddomain speedtestcustom.com
2024-06-21 insert about_pages_linkeddomain highlandbroadband.com
2024-06-21 insert contact_pages_linkeddomain highlandbroadband.com
2024-06-21 insert index_pages_linkeddomain highlandbroadband.com
2024-06-21 insert service_pages_linkeddomain highlandbroadband.com
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-02 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-24 delete contact_pages_linkeddomain finerty.com.sg
2023-05-24 delete phone 01862 808077
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-02 insert contact_pages_linkeddomain finerty.com.sg
2023-04-02 insert phone 0330 236 9900
2023-01-15 update robots_txt_status status.highlandwireless.co.uk: 403 => 200
2023-01-15 update website_status FlippedRobots => OK
2022-09-15 update website_status OK => FlippedRobots
2022-09-08 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-08 insert address Argyle Street Dornoch IV25 3LA
2022-07-08 update robots_txt_status status.highlandwireless.co.uk: 200 => 403
2022-07-08 update website_status FlippedRobots => OK
2022-06-16 update website_status OK => FlippedRobots
2022-04-15 update website_status FlippedRobots => OK
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-03-26 update website_status OK => FlippedRobots
2021-11-26 update statutory_documents DIRECTOR APPOINTED MR JOHN GAVIN RODGERS
2021-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCCORMICK
2021-09-07 delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH SCOTLAND EH2 4AD
2021-09-07 insert address SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH UNITED KINGDOM EH4 2HS
2021-09-07 update registered_address
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 02/08/2021
2021-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / LOTHIAN BROADBAND NETWORKS LIMITED / 05/08/2021
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD SCOTLAND
2021-07-15 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-06-07 update account_ref_month 5 => 1
2021-06-07 update accounts_next_due_date 2022-02-28 => 2021-10-31
2021-05-11 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/01/2021
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-07 delete address EXCHANGE TOWER, 19 CANNING STREET EDINBURGH SCOTLAND EH3 8EH
2021-04-07 insert address 5TH FLOOR 125 PRINCES STREET EDINBURGH SCOTLAND EH2 4AD
2021-04-07 update registered_address
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND
2021-03-10 update statutory_documents CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2021-02-22 update website_status FlippedRobots => OK
2021-02-22 delete source_ip 104.27.128.90
2021-02-22 delete source_ip 104.27.129.90
2021-02-22 insert source_ip 104.21.58.113
2021-02-07 delete address THE BARN DROVERS SQUARE ARDGAY SUTHERLAND SCOTLAND IV24 3AL
2021-02-07 insert address EXCHANGE TOWER, 19 CANNING STREET EDINBURGH SCOTLAND EH3 8EH
2021-02-07 update registered_address
2021-02-01 update website_status OK => FlippedRobots
2021-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART
2020-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2020 FROM THE BARN DROVERS SQUARE ARDGAY SUTHERLAND IV24 3AL SCOTLAND
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-06 update statutory_documents DIRECTOR APPOINTED NICHOLAS MCCORMICK
2020-10-06 update statutory_documents DIRECTOR APPOINTED PATRICK FLOCKHART
2020-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOTHIAN BROADBAND NETWORKS LIMITED
2020-10-06 update statutory_documents CESSATION OF CAMERON PHILLIPS WARREN AS A PSC
2020-09-04 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-25 insert source_ip 172.67.203.151
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-03-26 delete service_pages_linkeddomain vonage.co.uk
2019-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-25 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-09-22 update robots_txt_status speed.highlandwireless.co.uk: 526 => 200
2019-09-22 update website_status FlippedRobots => OK
2019-09-02 update website_status OK => FlippedRobots
2019-04-28 delete address Admirals Farm Edderton IV19 1LQ
2019-04-28 insert address The Barn Drovers Square Ardgay Sutherland IV24 3AL
2019-04-28 update primary_contact Admirals Farm Edderton IV19 1LQ => The Barn Drovers Square Ardgay Sutherland IV24 3AL
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-07 delete address ADMIRALS FARM EDDERTON TAIN ROSS-SHIRE SCOTLAND IV19 1LQ
2019-03-07 insert address THE BARN DROVERS SQUARE ARDGAY SUTHERLAND SCOTLAND IV24 3AL
2019-03-07 update registered_address
2019-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM ADMIRALS FARM EDDERTON TAIN ROSS-SHIRE IV19 1LQ SCOTLAND
2019-01-15 update statutory_documents 11/01/19 STATEMENT OF CAPITAL GBP 0.013
2018-12-12 update website_status InternalLimits => OK
2018-12-12 delete source_ip 64.111.127.253
2018-12-12 insert source_ip 104.27.128.90
2018-12-12 insert source_ip 104.27.129.90
2018-12-12 update robots_txt_status www.highlandwireless.co.uk: 404 => 200
2018-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date null => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-01-13 => 2020-02-29
2018-10-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-15 update website_status OK => InternalLimits
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-09-15 insert phone 01862 808077
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 4 => 5
2017-06-21 update statutory_documents SECOND FILED SH01 - 16/06/17 STATEMENT OF CAPITAL GBP 0.0126
2017-06-19 update statutory_documents 16/06/17 STATEMENT OF CAPITAL GBP 130000.01
2017-06-13 update statutory_documents CURREXT FROM 30/04/2018 TO 31/05/2018
2017-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION