HILLSIDE BISON PRECISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Satisfaction of charge 043234170002 in full

View Document

21/03/2521 March 2025 Registered office address changed from 9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to 3 Empire House Beauchamp Avenue Kidderminster DY11 7AQ on 2025-03-21

View Document

06/03/256 March 2025 Termination of appointment of Sara Louise Duncan as a director on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Brian Eric Elphick as a director on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr George Anderson as a director on 2025-03-06

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

08/10/248 October 2024 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2024-10-08

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Evert Pieter De Vries as a director on 2023-07-07

View Document

26/06/2326 June 2023 Certificate of change of name

View Document

05/06/235 June 2023 Appointment of Mr Brian Eric Elphick as a director on 2023-05-26

View Document

05/06/235 June 2023 Appointment of Ms Sara Louise Duncan as a director on 2023-05-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

28/11/2228 November 2022 Registered office address changed from 9 Quarry Park Close, Moulton Park, Northampton Northamptonshire NN3 6QB to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 2022-11-28

View Document

20/05/2220 May 2022 Change of details for Mr David Malcolm Jones as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Secretary's details changed for David Malcolm Jones on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for David Malcolm Jones on 2022-05-20

View Document

29/01/2229 January 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN STUART WARREN / 06/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM JONES / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART WARREN / 10/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 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