KEITH HILEY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/04/165 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/03/1527 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MALCOLM HILEY / 17/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 17/03/09; NO CHANGE OF MEMBERS

View Document

16/02/0916 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 548 CHISWICK HIGH ROAD., CHISWICK, LONDON, W4 5RG

View Document

05/04/955 April 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/03/9425 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 S386 DISP APP AUDS 06/04/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/04/9228 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/05/917 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/05/917 May 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 EXEMPTION FROM APPOINTING AUDITORS 14/04/90

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 COMPANY NAME CHANGED P.V. BEVERIDGE & COMPANY (TWO) L IMITED CERTIFICATE ISSUED ON 08/05/90

View Document

13/10/8913 October 1989 COMPANY NAME CHANGED KEITH HILEY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 16/10/89

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 REGISTERED OFFICE CHANGED ON 24/07/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/03/897 March 1989 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