Advanced company searchLink opens in new window

SION HILL SOLUTIONS LIMITED

Company number 06900703

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
14 May 2019 AD01 Registered office address changed from Harmony Hall 10 Bridge Street Bath BA2 4AS to 71 Bath Road Bitton Bristol BS30 6HP on 14 May 2019
23 Jul 2018 CH01 Director's details changed for Mr Marcus Alexander George Green on 1 January 2017
18 May 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
01 Jun 2017 AA Micro company accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
12 Oct 2015 CH01 Director's details changed for Mr Marcus Alexander George Green on 2 September 2015
12 Oct 2015 CH01 Director's details changed for Mr Marcus Alexander George Green on 2 September 2015
27 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
17 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mr Marcus Alexander George Green on 11 February 2013
20 May 2013 CH01 Director's details changed for Mr Stephen Charles Green on 11 February 2013
01 Mar 2013 AD01 Registered office address changed from Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom on 1 March 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011