HILLBASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
14/05/2514 May 2025 | Change of details for Mrs Karolina, Janet Van Lieshout as a person with significant control on 2025-04-07 |
14/05/2514 May 2025 | Change of details for Mr Elbert, Willem Timmerman as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-07 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2023-12-31 |
18/02/2518 February 2025 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-05-05 with updates |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Total exemption full accounts made up to 2023-03-31 |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
03/06/243 June 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | DIRECTOR APPOINTED MR ELBERT WILLEM TIMMERMAN |
04/05/164 May 2016 | DIRECTOR APPOINTED MS KAROLIEN JANET VAN LIESHOUT |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FORD |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARKNESS |
04/05/164 May 2016 | APPOINTMENT TERMINATED, SECRETARY THOMAS FORD |
22/04/1622 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HARKNESS / 28/02/2015 |
15/05/1515 May 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | 28/07/14 STATEMENT OF CAPITAL GBP 317742 |
31/03/1431 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKINS |
15/04/1115 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/06/1011 June 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
11/06/1011 June 2010 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HARKNESS / 18/03/2010 |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 18/03/09; NO CHANGE OF MEMBERS |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARKNESS / 21/04/2009 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/04/047 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | NEW DIRECTOR APPOINTED |
25/04/0225 April 2002 | SECRETARY RESIGNED |
25/04/0225 April 2002 | DIRECTOR RESIGNED |
25/04/0225 April 2002 | NEW DIRECTOR APPOINTED |
25/04/0225 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
18/03/0218 March 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