PSC07 |
Cessation of a person with significant control 2023/09/21
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CERTNM |
Company name changed hillis contracts LTDcertificate issued on 28/09/23
filed on: 28th, September 2023
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/09/21
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/09/21
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/21
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/09/21
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/21.
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/09/21
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/09
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 28 Ringclare Road Newry BT34 1RY Northern Ireland on 2023/09/22 to 14 Carrick Road Banbridge BT32 3PA
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/04/25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/25
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/09
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/09
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 29th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/12/01
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/09
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41a Monaghan Street Newry BT35 6AY Northern Ireland on 2020/02/29 to 28 Ringclare Road Newry BT34 1RY
filed on: 29th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/09
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Linenhall Street Belfast BT2 8BG on 2018/08/31 to 41a Monaghan Street Newry BT35 6AY
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 21st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/09
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/09
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/09
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/04/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/09
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/04/09
capital
|
|
AP01 |
New director appointment on 2015/04/08.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/08.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 13th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/15
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/25
capital
|
|
NEWINC |
Company registration
filed on: 15th, May 2013
| incorporation
|
Free Download
(7 pages)
|