AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 064908840001, created on 27th September 2017
filed on: 3rd, October 2017
| mortgage
|
Free Download
(18 pages)
|
SH03 |
Purchase of own shares
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th September 2016: 50.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 28th September 2016
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th February 2017. New Address: 21 Tygwyn Road Clydach Swansea SA6 5LX. Previous address: 9 Gellionen Close Clydach Swansea SA6 5HS
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
28th September 2016 - the day secretary's appointment was terminated
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
6th February 2017 - the day director's appointment was terminated
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st February 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 14th, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 3rd February 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st February 2010 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Partial exemption accounts for the period ending 28th February 2009
filed on: 7th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 4th February 2009 with shareholders record
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/02/2009 from wr king & company 44 victoria gardens neath SA11 3BH
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 5th June 2008 Secretary appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 5th June 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 5th June 2008 Director appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, May 2008
| incorporation
|
Free Download
(3 pages)
|
288b |
On 13th May 2008 Appointment terminated secretary
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On 13th May 2008 Appointment terminated director
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/05/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hilldean systems LIMITEDcertificate issued on 06/05/08
filed on: 1st, May 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2008
| incorporation
|
Free Download
(6 pages)
|