- Company Overview for HILLSIDE BISON PRECISION LTD (04323417)
- Filing history for HILLSIDE BISON PRECISION LTD (04323417)
- People for HILLSIDE BISON PRECISION LTD (04323417)
- Charges for HILLSIDE BISON PRECISION LTD (04323417)
- More for HILLSIDE BISON PRECISION LTD (04323417)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
08 Oct 2024 | AD01 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to 9 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 8 October 2024 | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | TM01 | Termination of appointment of Evert Pieter De Vries as a director on 7 July 2023 | |
26 Jun 2023 | CERTNM |
Company name changed hillside adr LIMITED\certificate issued on 26/06/23
|
|
05 Jun 2023 | AP01 | Appointment of Ms Sara Louise Duncan as a director on 26 May 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Brian Eric Elphick as a director on 26 May 2023 | |
28 Nov 2022 | AD01 | Registered office address changed from 9 Quarry Park Close, Moulton Park, Northampton Northamptonshire NN3 6QB to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 28 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
17 Nov 2022 | MR01 | Registration of charge 043234170002, created on 11 November 2022 | |
16 Nov 2022 | PSC02 | Notification of Hside Holdings Ltd as a person with significant control on 11 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Alan Stuart Warren as a person with significant control on 11 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of Alan Stuart Warren as a director on 11 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of David Malcolm Jones as a person with significant control on 11 November 2022 | |
16 Nov 2022 | TM02 | Termination of appointment of David Malcolm Jones as a secretary on 11 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of David Malcolm Jones as a director on 11 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Mr Evert Pieter De Vries as a director on 11 November 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | CH03 | Secretary's details changed for David Malcolm Jones on 20 May 2022 | |
20 May 2022 | PSC04 | Change of details for Mr David Malcolm Jones as a person with significant control on 20 May 2022 | |
20 May 2022 | CH01 | Director's details changed for David Malcolm Jones on 20 May 2022 | |
29 Jan 2022 | MR04 | Satisfaction of charge 1 in full | |
27 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates |