Advanced company searchLink opens in new window

D HILL SERVICES LIMITED

Company number 04148978

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
26 Jan 2021 PSC05 Change of details for T & S Hill Holdings Limited as a person with significant control on 20 January 2021
26 Jan 2021 PSC07 Cessation of Darren Robert Hill as a person with significant control on 20 January 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
25 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
09 Mar 2018 AP01 Appointment of Mrs Tracy Samantha Hill as a director on 9 March 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
18 May 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 Jan 2015 AD02 Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 CH03 Secretary's details changed for Mrs Tracy Hill on 20 February 2014