Advanced company searchLink opens in new window

HIETA TECHNOLOGIES LTD

Company number 07757746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 12,508.15
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 17/02/2016
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
  • GBP 12,500
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 12,500.00
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
  • GBP 100
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
  • GBP 100
15 May 2013 AA Total exemption small company accounts made up to 31 December 2012