Advanced company searchLink opens in new window

ANDREW HILLIER CONSULTING LIMITED

Company number 07935015

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)
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