HIETA TECHNOLOGIES LTD

Pilot Way Pilot Way, Coventry, CV7 9JU, United Kingdom
StatusACTIVE
Company No.07757746
CategoryPrivate Limited Company
Incorporated31 Aug 2011
Age12 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

HIETA TECHNOLOGIES LTD is an active private limited company with number 07757746. It was incorporated 12 years, 8 months, 21 days ago, on 31 August 2011. The company address is Pilot Way Pilot Way, Coventry, CV7 9JU, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Jane Rosemary Weir

Appointment date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mark Ellinor

Termination date: 2024-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Parker

Appointment date: 2024-02-26

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2023

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Meggitt (Uk) Limited

Change date: 2022-01-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2023

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-06

Psc name: Meggitt (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-11

Officer name: Mr Graham Mark Ellinor

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marina Louise Thomas

Termination date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Keith Pargeter

Termination date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sheldon Garard

Termination date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Antony Wood

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Louisa Sachiko Burdett

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Mason

Appointment date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Katie Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alan David Elsey

Appointment date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Graham Mark Ellinor

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Robert Grant

Termination date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Meggitt (Uk) Limited

Change date: 2022-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 13 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-13

Psc name: Renishaw Plc

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Robinson

Termination date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drummond Watson Hislop

Termination date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Hugh Robert Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Adams

Termination date: 2022-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Old address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England

Change date: 2022-01-19

New address: Pilot Way Ansty Business Park Coventry CV7 9JU

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Miss Marina Louise Thomas

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Robert Grant

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Ian Keith Pargeter

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Wood

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mrs Louisa Sachiko Burdett

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mrs Katie Lewis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2021

Action Date: 12 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-12

Charge number: 077577460010

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077577460003

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Geoffrey Mcfarland

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2021

Action Date: 13 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077577460009

Charge creation date: 2021-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2021

Action Date: 13 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077577460008

Charge creation date: 2021-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077577460007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Mar 2020

Action Date: 06 Jan 2020

Category: Capital

Type: RP04SH01

Capital : 268.98 GBP

Date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lloyd Jones

Termination date: 2020-02-21

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-06

Psc name: Maggitt (Uk) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-06

Psc name: Renishaw Plc

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-06

Psc name: Maggitt (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-06

Psc name: Drummond Watson Hislop

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Paul Adams

Cessation date: 2020-01-06

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-06

Capital : 268.98 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Robinson

Appointment date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sheldon Garard

Appointment date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Hugh Robert Clayton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077577460007

Charge creation date: 2019-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077577460006

Charge creation date: 2019-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077577460005

Charge creation date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Michael Paul Adams

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Lloyd Jones

Appointment date: 2018-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2018

Action Date: 05 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077577460004

Charge creation date: 2018-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077577460001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-23

Officer name: Michael Laurence Fagan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Laurence Fagan

Termination date: 2017-05-23

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077577460003

Charge creation date: 2017-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077577460002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR

Old address: Albany House 14 Shute End Wokingham Berkshire RG40 1BJ

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-17

Capital : 12,508.15 GBP

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-17

Charge number: 077577460002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Geoffrey Mcfarland

Documents

View document PDF

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 15 Jan 2015

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Capital : 12,500.00 GBP

Date: 2014-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2014

Action Date: 15 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-15

Charge number: 077577460001

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Drummond Watson Hislop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tomlinson

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Sep 2013

Action Date: 21 Aug 2013

Category: Capital

Type: SH02

Date: 2013-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 15 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 15 Feb 2013

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF


Some Companies

ANDREW JOSEPH CROSS LIMITED

38 LONGTON GROVE,LONDON,SE26 6QE

Number:10633466
Status:ACTIVE
Category:Private Limited Company

BEAFLOROVA-ACUREFLEX LTD

FLAT 118,LONDON,SW3 5NR

Number:10288894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILLCREST LODGE RTM COMPANY LIMITED

395 CENTENNIAL PARK, CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3TJ

Number:10192952
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KIER CORNWALL STREET LLP

TEMPSFORD HALL,SANDY,SG19 2BD

Number:OC418194
Status:ACTIVE
Category:Limited Liability Partnership

SEH SERVICES (UK) LIMITED

4 DISSINGTON PLACE,NEWCASTLE-UPON-TYNE,NE5 2QT

Number:07876277
Status:ACTIVE
Category:Private Limited Company

THREE DIMENSIONAL CUBE LTD

6 SEWARDSTONE ROAD,WALTHAM ABBEY,EN9 1NA

Number:08006227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source