STEVE HILLIARD AMPTHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-07-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from Unit 3B Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales to 31 Oak Drive Pulloxhill Bedford MK45 5EQ on 2025-02-10

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

06/12/236 December 2023 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

20/03/2320 March 2023 Change of details for Mr Stephen Hilliard as a person with significant control on 2023-03-20

View Document

18/01/2318 January 2023 Registered office address changed from The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN England to Unit 3B Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 2023-01-18

View Document

27/10/2227 October 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

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Registered office address changed from Office 5 - the Malthouse Regent Street Office 5 - the Malthouse Llangollen LL20 8HS United Kingdom to The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN on 2021-06-16

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CESSATION OF RYAN ANDREW LUDLOW HILLIARD AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HILLIARD

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HILLIARD / 08/07/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN HILLIARD / 20/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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