HILLSON COMMERCIAL SERVICES LTD

Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England
StatusACTIVE
Company No.07606875
CategoryPrivate Limited Company
Incorporated18 Apr 2011
Age13 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

HILLSON COMMERCIAL SERVICES LTD is an active private limited company with number 07606875. It was incorporated 13 years, 1 month, 15 days ago, on 18 April 2011. The company address is Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

New address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW

Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Hill

Change date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Lorraine Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kelly John Robinson

Change date: 2015-04-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Hill

Change date: 2015-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ

New address: Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-26

Officer name: Mr Stuart Hill

Documents

View document PDF

Incorporation company

Date: 18 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED ELECTRICAL CONTROLS LIMITED

1 THE COURTYARD HIGHAM LANE,NUNEATON,CV13 6EX

Number:06428728
Status:ACTIVE
Category:Private Limited Company

ANNIE MAYET LTD

126 GLENWOOD GARDENS,ILFORD,IG2 6XX

Number:09701837
Status:ACTIVE
Category:Private Limited Company

BPT (NORTHWOOD HILLS) LIMITED

GROUND FLOOR,LONDON,EC1Y 2AB

Number:03744646
Status:ACTIVE
Category:Private Limited Company

CARSON HEATH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10428070
Status:ACTIVE
Category:Private Limited Company

HARVEST PROPERTIES LONDON LTD

3 ABERCORN CLOSE,LONDON,NW7 1JG

Number:10796104
Status:ACTIVE
Category:Private Limited Company

RISBOROUGH PLANT SERVICES (HOLDINGS) LIMITED

BOURBON COURT,AMERSHAM,HP7 9QS

Number:00850398
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