HILLTECH ENGINEERING UK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/04/2422 April 2024 Director's details changed for Claire Edgar on 2024-04-12

View Document

22/04/2422 April 2024 Registered office address changed from 48 Oakham Drive Selston Nottingham NG16 6RR England to Homefields Chapel Road Tumby Woodside Boston PE22 7SP on 2024-04-22

View Document

22/04/2422 April 2024 Director's details changed for Mr Wayne Ashley Hill on 2024-04-12

View Document

28/03/2428 March 2024 Previous accounting period extended from 2023-06-30 to 2023-07-31

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Director's details changed for Claire Edgar on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Jason Keith Hill as a person with significant control on 2020-06-02

View Document

30/03/2230 March 2022 Appointment of Mr Colin Hill as a director on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Claire Edgar as a person with significant control on 2020-06-02

View Document

30/03/2230 March 2022 Director's details changed for Mr Jason Keith Hill on 2022-03-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED MR WAYNE ASHLEY HILL

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 27 ROSEBERRY STREET NOTTINGHAM NG17 7DZ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JASON KEITH HILL

View Document

01/07/191 July 2019 COMPANY NAME CHANGED HILLTECH UK ENGINEERING LTD. CERTIFICATE ISSUED ON 01/07/19

View Document

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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