Advanced company searchLink opens in new window

HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED

Company number 03349360

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)
21 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
17 Aug 2023 PSC01 Notification of Darren James O'connor as a person with significant control on 1 June 2023
17 Aug 2023 PSC04 Change of details for Paul O'connor as a person with significant control on 1 June 2023
23 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
31 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
21 May 2021 TM01 Termination of appointment of Clive Kenneth Evans as a director on 30 April 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
19 Sep 2019 TM01 Termination of appointment of Andrew Malcolm Leith as a director on 15 September 2019
11 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Stephen Minshall as a director on 29 March 2019
07 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
15 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 TM01 Termination of appointment of William Strugess Griffiths as a director on 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500.8
05 Jan 2016 CH01 Director's details changed for Clive Kenneth Evans on 16 December 2015