HILS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-29

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from C/O Bulley Davey Corby Enterprise Centre London Road, Priors Hall Corby Northants NN17 5EU to Corby Enterprise Centre London Road Corby NN17 5EU on 2022-02-15

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

26/09/1926 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054770730005

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054770730005

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ODYSSEUS SOFRONIOU

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE DEBORAH LOUISE RADWAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM C/O J D GARDINER & CO EDINBURGH HOUSE 7 CORPORATION STREET CORBY NORTHANTS NN17 1NG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM J D GARDINER & CO, CHISHOLM HOUSE, 9 QUEENS SQUARE CORBY NORTHAMPTONSHIRE NN17 1PD

View Document

27/06/1327 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ODYSSEUS SOFRONIOU / 09/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE DEBORAH LOUISE RADWAN / 09/06/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SOFRONIOU / 09/06/2008

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZOE RADWAN / 09/06/2008

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information