HILL NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/05/2014 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
03/09/193 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/11/184 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
04/07/174 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/03/1625 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 64 BALHAM GROVE LONDON SW12 8BB |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/05/1523 May 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIPPA TANNER |
27/04/1527 April 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
31/03/1431 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/04/1317 April 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
31/03/1031 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES HILL / 01/01/2010 |
22/09/0922 September 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
21/09/0921 September 2009 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
15/09/0915 September 2009 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
01/12/081 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
12/11/0712 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
05/12/065 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
04/04/064 April 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
04/02/054 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
13/02/0213 February 2002 | DIRECTOR RESIGNED |
13/02/0213 February 2002 | SECRETARY RESIGNED |
05/02/025 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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