RICHARD HILLIARD CONSULTING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Change of name notice

View Document

09/05/239 May 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 DISS40 (DISS40(SOAD))

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MRS MELINDA MARY HILLIARD

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM WISTARIA HOUSE HIGH STREET PORTON SALISBURY SP4 0LH ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY HILLIARD / 12/02/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM WELLSPRING LONDON ROAD SHREWTON SALISBURY WILTSHIRE SP3 4DN

View Document

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/144 November 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY HILLIARD / 01/07/2013

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED AURELIAN PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/10/13

View Document

22/10/1322 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROGERS

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM BLAKEMERE HOUSE BLAKEMERE HEREFORD HEREFORDSHIRE HR2 9JZ

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT ROGERS

View Document

01/02/131 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/03/1110 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY HILLIARD / 31/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ROGERS / 31/01/2010

View Document

05/12/095 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/01/04; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 02/01/03; NO CHANGE OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED CYCLESTATION LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

02/01/012 January 2001 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