HILL DATA SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Registration of charge 073262160001, created on 2025-02-13

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Mr Kennith Peter Hill on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from The Courtyard 16a Golf Course Lane West Dean Salisbury SP5 1ET England to Third Floor Cross Keys House 22 Queen Street Salisbury Wiltshire SP1 1EY on 2024-04-26

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNITH PETER HILL / 13/03/2020

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM THE COURTYARD 16A GOLF COURSE LANE DEAN HILL PARK, WEST DEAN SALISBURY SP1 1ET UNITED KINGDOM

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM THE COURTYARD 16A GOLF COURSE LANE DEAN HILL PARK, WEST DEAN SALISBURY WILTSHIRE SP5 1ET ENGLAND

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY SP1 1EY ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR KENNITH PETER HILL / 31/03/2019

View Document

31/07/1931 July 2019 CESSATION OF MARGARET ANNE HILL AS A PSC

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HILL

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 39 OLDFIELD ROAD BISHOPDOWN FARM SALISBURY WILTSHIRE SP1 3GQ

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

10/08/1210 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNITH PETER HILL / 26/07/2010

View Document

09/09/119 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MRS MARGARET ANNE HILL

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE HILL / 06/04/2011

View Document

26/07/1026 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information