- Company Overview for HIETA TECHNOLOGIES LTD (07757746)
- Filing history for HIETA TECHNOLOGIES LTD (07757746)
- People for HIETA TECHNOLOGIES LTD (07757746)
- Charges for HIETA TECHNOLOGIES LTD (07757746)
- More for HIETA TECHNOLOGIES LTD (07757746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
19 Jun 2017 | TM02 | Termination of appointment of Michael Laurence Fagan as a secretary on 23 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Michael Laurence Fagan as a director on 23 May 2017 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | MR01 | Registration of charge 077577460003, created on 30 March 2017 | |
11 Apr 2017 | MR04 | Satisfaction of charge 077577460002 in full | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
01 Jul 2016 | AD01 | Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ to Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR on 1 July 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 February 2016
|
|
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2016 | MR01 | Registration of charge 077577460002, created on 17 February 2016 | |
04 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AP01 | Appointment of Mr Geoffrey Mcfarland as a director on 17 December 2014 | |
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
27 Dec 2014 | MR01 | Registration of charge 077577460001, created on 15 December 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Drummond Watson Hislop on 1 September 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | TM01 | Termination of appointment of Simon Tomlinson as a director | |
10 Sep 2013 | SH02 | Sub-division of shares on 21 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |