STEVE HILL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

21/09/2321 September 2023 Change of details for Mrs Muriel Jean Hill as a person with significant control on 2023-06-16

View Document

20/09/2320 September 2023 Secretary's details changed for Mrs Muriel Jean Hill on 2023-06-16

View Document

20/09/2320 September 2023 Change of details for Mrs Muriel Jean Hill as a person with significant control on 2023-06-16

View Document

20/09/2320 September 2023 Director's details changed for Mrs Muriel Jean Hill on 2023-06-16

View Document

20/09/2320 September 2023 Director's details changed for Mr Stephen Russell Hill on 2023-06-16

View Document

20/09/2320 September 2023 Director's details changed for Mr Stephen Russell Hill on 2023-06-16

View Document

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

View Accounts

10/07/2310 July 2023 Registered office address changed from Belvedere the Green Middleton Tyas Richmond North Yorkshire DL10 6QY to 14 Middleton Crescent Middleton Tyas Richmond DL10 6BN on 2023-07-10

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-07-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/11/187 November 2018 CESSATION OF STEPHEN RUSSELL HILL AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/11/1515 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/06/1417 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1417 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/11/1323 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/11/1115 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 CURRSHO FROM 30/11/2011 TO 31/07/2011

View Document

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/11/0918 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HILL / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL JEAN HILL / 17/11/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 10 TWEEDY'S COURT CHIPPING PRESTON LANCASHIRE PR3 2QY

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HILL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL JEAN HILL / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MURIEL JEAN HILL / 01/10/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 10 TWEEDY'S COURT CHIPPING PRESTON LANCASHIRE PR3 2QY

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MURIEL HILL / 17/11/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 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