Advanced company searchLink opens in new window

HILLSALIVE SOLUTIONS LTD

Company number 04982916

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)
29 Feb 2024 AD01 Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ England to School House Monxton Andover SP11 8AH on 29 February 2024
28 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with no updates
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Mar 2021 PSC01 Notification of Sarah Margaret Dowding as a person with significant control on 8 January 2021
07 Mar 2021 PSC07 Cessation of Robert James Hill as a person with significant control on 8 January 2021
07 Mar 2021 TM01 Termination of appointment of Robert James Hill as a director on 8 January 2021
07 Mar 2021 AP01 Appointment of Miss Sarah Margaret Dowding as a director on 8 January 2021
05 Mar 2021 AD01 Registered office address changed from Rose Cottage Cross Street Gnosall Stafford ST20 0BX England to 71 the Hundred Romsey Hampshire SO51 8BZ on 5 March 2021
01 Mar 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
15 May 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
15 Oct 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2018 PSC04 Change of details for Mr Robert James Hill as a person with significant control on 11 January 2018
08 Sep 2018 CH01 Director's details changed for Mr Robert James Hill on 11 January 2018
08 Sep 2018 TM01 Termination of appointment of Heather Ann Hill as a director on 17 August 2018
08 Sep 2018 AD01 Registered office address changed from Hill View Coppice Lane Middleton Warwickshire B78 2BT to Rose Cottage Cross Street Gnosall Stafford ST20 0BX on 8 September 2018
08 Sep 2018 PSC07 Cessation of Heather Ann Hill as a person with significant control on 17 August 2018
08 Sep 2018 TM02 Termination of appointment of Heather Ann Hill as a secretary on 17 August 2018
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates