Advanced company searchLink opens in new window

HILLO HEALTHCARE SERVICES LIMITED

Company number 04408094

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)
04 Apr 2013 CH01 Director's details changed for Mr Clotaire Bunketi on 3 April 2013
19 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Jan 2013 AD01 Registered office address changed from 53 Hayes Court New Park Road London SW2 4EX on 14 January 2013
05 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
03 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
03 May 2010 CH01 Director's details changed for Clotaire Bunketi on 3 April 2010
01 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
13 Apr 2009 363a Return made up to 03/04/09; full list of members
20 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 03/04/08; full list of members
23 Jan 2008 AA Total exemption full accounts made up to 30 April 2007
11 May 2007 363s Return made up to 03/04/07; no change of members
14 Feb 2007 AA Total exemption full accounts made up to 30 April 2006
02 May 2006 363s Return made up to 03/04/06; full list of members
07 Sep 2005 AA Total exemption full accounts made up to 30 April 2005
08 Apr 2005 363s Return made up to 03/04/05; no change of members
05 Feb 2005 AA Total exemption full accounts made up to 30 April 2004
23 Apr 2004 363s Return made up to 03/04/04; no change of members
03 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003
27 Apr 2003 363s Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 Jan 2003 395 Particulars of mortgage/charge
25 Jun 2002 288a New secretary appointed