HILLSON COMMERCIAL SERVICES LTD
Status | ACTIVE |
Company No. | 07606875 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADVANCED ELECTRICAL CONTROLS LIMITED
1 THE COURTYARD HIGHAM LANE,NUNEATON,CV13 6EX
Number: | 06428728 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 GLENWOOD GARDENS,ILFORD,IG2 6XX
Number: | 09701837 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | 03744646 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10428070 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |