(AP01) On February 26, 2024 new director was appointed.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2023
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on September 29, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2022
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 12, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 12, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, February 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 9th, February 2022
| incorporation
|
Free Download
(38 pages)
|
(AD01) New registered office address Pilot Way Ansty Business Park Coventry CV7 9JU. Change occurred on January 19, 2022. Company's previous address: Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR England.
filed on: 19th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 13, 2022) of a secretary
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 13, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on September 30, 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on February 21, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, January 2020
| resolution
|
Free Download
(38 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On January 6, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 6, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 6, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 6, 2020: 268.98 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On July 1, 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on May 23, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 23, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, May 2017
| resolution
|
Free Download
(38 pages)
|
(AD01) New registered office address Bristol & Bath Science Park Dirac Crescent Emersons Green Bristol BS16 7FR. Change occurred on July 1, 2016. Company's previous address: Albany House 14 Shute End Wokingham Berkshire RG40 1BJ.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 17, 2016: 12508.15 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, March 2016
| resolution
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On December 17, 2014 new director was appointed.
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, January 2015
| resolution
|
|
(SH01) Capital declared on December 15, 2014: 12500.00 GBP
filed on: 15th, January 2015
| capital
|
Free Download
(4 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 28, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on August 21, 2013
filed on: 10th, September 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, February 2013
| resolution
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed hi eta technologies LIMITEDcertificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on October 27, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, November 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(38 pages)
|