WHITEHILLBUSINESSSERVICES LIMITED



Company Documents

DateDescription
01/02/241 February 2024 NewChange of details for The Whitehill Partnership Llp as a person with significant control on 2024-01-19

View Document

18/01/2418 January 2024 Notification of The Whitehill Partnership Llp as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Chloe Playle as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Nicola Sarson as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Tania Elizabeth Sayer as a person with significant control on 2024-01-18

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-09-30

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

04/04/224 April 2022 Cessation of Brian Andrew Senior as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Brian Andrew Senior as a director on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Brian Andrew Senior as a secretary on 2022-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE PLAYLE

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SARSON

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA ELIZABETH SAYER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN ANDREW SENIOR / 15/05/2019

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS TANIA SAYER

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS NICOLA SARSON

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MRS CHLOE PLAYLE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts


17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW SENIOR / 01/06/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ANDREW SENIOR / 01/06/2012

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED MAXIMAGE LTD CERTIFICATE ISSUED ON 24/05/12

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM RUAHINE HANKERTON RD UPPER MINETY MALMESBURY WILTSHIRE SN16 9PR

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/05/1128 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

12/06/1012 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM RUAHINE HANKERTON ROAD UPPER MINETY MALMESBURY WILTSHIRE SN16 9PR UNITED KINGDOM

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY APPOINTED DR BRIAN ANDREW SENIOR

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DR BRIAN ANDREW SENIOR

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

31/05/0831 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company