Advanced company searchLink opens in new window

HILL & SMITH INFRASTRUCTURE LIMITED

Company number 01270322

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)
06 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 16,000,001
19 Dec 2024 SH20 Statement by Directors
19 Dec 2024 SH19 Statement of capital on 19 December 2024
  • GBP 16,000,001
19 Dec 2024 CAP-SS Solvency Statement dated 19/12/24
19 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account of the company be reduced 19/12/2024
04 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
26 Sep 2024 AA Full accounts made up to 31 December 2023
02 Sep 2024 TM02 Termination of appointment of Charles Alex Henderson as a secretary on 19 August 2024
02 Sep 2024 AP03 Appointment of Ms Karen Lorraine Atterbury as a secretary on 19 August 2024
01 Feb 2024 TM01 Termination of appointment of Richard Mctavish as a director on 1 February 2024
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
02 Aug 2023 AA Full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
19 Dec 2022 PSC05 Change of details for Hill & Smith Holdings Plc as a person with significant control on 3 November 2022
03 Nov 2022 CERTNM Company name changed hill & smith LIMITED\certificate issued on 03/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
16 Aug 2022 AA Full accounts made up to 31 December 2021
03 May 2022 AP01 Appointment of Francesca Martine Lamb as a director on 1 May 2022
03 May 2022 AP01 Appointment of John Duncan Foster as a director on 1 May 2022
01 Feb 2022 TM01 Termination of appointment of Andrew John Beaney as a director on 31 January 2022
12 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 16,000,000
04 Jan 2022 AP01 Appointment of Mr Alan Reed as a director on 1 January 2022
16 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
22 Nov 2021 TM01 Termination of appointment of Steven Michael Dunn as a director on 21 November 2021