- Company Overview for ANDREW HILLIER CONSULTING LIMITED (07935015)
- Filing history for ANDREW HILLIER CONSULTING LIMITED (07935015)
- People for ANDREW HILLIER CONSULTING LIMITED (07935015)
- More for ANDREW HILLIER CONSULTING LIMITED (07935015)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Andrew William John Hillier on 20 May 2024 | |
20 May 2024 | PSC04 | Change of details for Mr Andrew William John Hillier as a person with significant control on 20 May 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
27 Apr 2022 | PSC04 | Change of details for Mr Andrew William John Hillier as a person with significant control on 6 April 2016 | |
26 Apr 2022 | PSC04 | Change of details for Mr Andrew William John Hillier as a person with significant control on 12 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
09 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
31 Jan 2019 | PSC04 | Change of details for Mr Andrew William John Hillier as a person with significant control on 3 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Andrew William John Hillier on 3 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to East Barn Fairclough Hall Farm Halls Green Hitchin Hertfordshire SG4 7DP on 2 January 2019 | |
16 Jul 2018 | AD01 | Registered office address changed from Fairclough Hall Farm Halls Green Weston Hertfordshire SG4 7DP England to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 16 July 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
14 Feb 2018 | AD01 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to Fairclough Hall Farm Halls Green Weston Hertfordshire SG4 7DP on 14 February 2018 |