HMAE HILLSIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Registration of charge 118850310002, created on 2024-11-14

View Document

27/11/2427 November 2024 Registration of charge 118850310001, created on 2024-11-14

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/12/2314 December 2023 Cessation of Hm Assets & Estates Ltd as a person with significant control on 2023-11-01

View Document

14/12/2314 December 2023 Notification of Cc Option Ltd as a person with significant control on 2023-11-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

15/09/2215 September 2022 Registered office address changed from 9 st. Thomas Street London SE1 9RY United Kingdom to 16 Kier Park Ascot SL5 7DS on 2022-09-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

29/03/2229 March 2022 Cessation of William John Andrews as a person with significant control on 2021-12-03

View Document

29/03/2229 March 2022 Notification of Charles William Clements as a person with significant control on 2021-12-03

View Document

09/12/219 December 2021 Termination of appointment of William John Andrews as a director on 2021-12-02

View Document

03/12/213 December 2021 Appointment of Mr Charles William Clements as a director on 2021-12-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/10/207 October 2020 CESSATION OF CHRISTOPHER JAMES KERR AS A PSC

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MR WILLIAM JOHN ANDREWS

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KERR

View Document

07/10/207 October 2020 COMPANY NAME CHANGED ENERGY ISA BOND CO (NO.1) LIMITED CERTIFICATE ISSUED ON 07/10/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREWS

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN REDPATH

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR BRYAN WILLIAM REDPATH

View Document

15/03/1915 March 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