Advanced company searchLink opens in new window

HARTEC TECHNOLOGIES LIMITED

Company number 10485747

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 PSC07 Cessation of Ellis Bradley Collinson as a person with significant control on 24 April 2024
08 Apr 2024 PSC01 Notification of Ellis Bradley Collinson as a person with significant control on 6 April 2024
08 Apr 2024 PSC01 Notification of Matthew David Longstaff as a person with significant control on 6 April 2024
08 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 8 April 2024
04 Mar 2024 TM01 Termination of appointment of Ellis Bradley Collinson as a director on 4 March 2024
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
30 Aug 2023 AD01 Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 30 August 2023
03 Feb 2023 CERTNM Company name changed coastline software LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
03 Feb 2023 AD01 Registered office address changed from 49 Laburnum Road Sunderland SR6 9RW England to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 3 February 2023
12 Jan 2023 TM01 Termination of appointment of Alexander James Waddell as a director on 17 November 2022
11 Jan 2023 CS01 Confirmation statement made on 17 November 2022 with updates
01 Sep 2022 AA Micro company accounts made up to 30 November 2021
18 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
26 Nov 2021 AD01 Registered office address changed from Colbalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to 49 Laburnum Road Sunderland SR6 9RW on 26 November 2021
19 Nov 2021 CH01 Director's details changed for Mr Matthew David Longstaff on 21 September 2020
19 Nov 2021 CH01 Director's details changed for Mr Alexander James Waddell on 15 November 2020
19 Nov 2021 CH01 Director's details changed for Mr Ellis Bradley Collinson on 22 March 2020
12 Jul 2021 AD01 Registered office address changed from 49 Laburnum Road Sunderland SR6 9RW England to Colbalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 12 July 2021
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
03 Mar 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with updates