ANDREW HILLIER CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Change of details for Mr Andrew William John Hillier as a person with significant control on 2025-05-14 |
20/05/2520 May 2025 | Change of details for Mr Andrew William John Hillier as a person with significant control on 2025-05-14 |
20/05/2520 May 2025 | Director's details changed for Mr Andrew William John Hillier on 2025-05-14 |
20/05/2520 May 2025 | Director's details changed for Mr Andrew William John Hillier on 2025-05-14 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/05/2420 May 2024 | Change of details for Mr Andrew William John Hillier as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Mr Andrew William John Hillier on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
27/04/2227 April 2022 | Change of details for Mr Andrew William John Hillier as a person with significant control on 2016-04-06 |
26/04/2226 April 2022 | Change of details for Mr Andrew William John Hillier as a person with significant control on 2022-04-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/01/219 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
26/02/1926 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN HILLIER / 03/01/2019 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN HILLIER / 03/01/2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY SG6 1PT ENGLAND |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM FAIRCLOUGH HALL FARM HALLS GREEN WESTON HERTFORDSHIRE SG4 7DP ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND |
13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN HILLIER / 13/02/2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH |
05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN HILLIER / 13/08/2015 |
04/02/154 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD |
04/02/144 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM JOHN HILLIER / 20/01/2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/02/137 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
13/02/1213 February 2012 | DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN HILLIER |
13/02/1213 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
03/02/123 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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