- Company Overview for SURREY HILLS INTERNET LIMITED (10991029)
- Filing history for SURREY HILLS INTERNET LIMITED (10991029)
- People for SURREY HILLS INTERNET LIMITED (10991029)
- More for SURREY HILLS INTERNET LIMITED (10991029)
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) |
---|---|---|---|
16 Jan 2025 | PSC05 | Change of details for Hflbroadband Ltd as a person with significant control on 6 January 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
07 Jan 2025 | AD01 | Registered office address changed from 6 6 Hannam Close Cheltenham Gloucestershire GL53 9AS United Kingdom to 6 Hannam Close Cheltenham GL53 9AS on 7 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from 19 Bamel Way Brockworth Gloucester GL3 4BH England to 6 6 Hannam Close Cheltenham Gloucestershire GL53 9AS on 6 January 2025 | |
11 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
04 Dec 2023 | AA01 | Current accounting period extended from 31 October 2023 to 30 April 2024 | |
23 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Oliver Dieter Helm as a director on 25 November 2022 | |
02 Dec 2022 | PSC02 | Notification of Hflbroadband Ltd as a person with significant control on 25 November 2022 | |
02 Dec 2022 | PSC07 | Cessation of Richard John Elliott as a person with significant control on 25 November 2022 | |
02 Dec 2022 | PSC07 | Cessation of Cunniffe & Helm Ltd as a person with significant control on 25 November 2022 | |
02 Dec 2022 | PSC07 | Cessation of Timothy Allen Anker as a person with significant control on 25 November 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Richard John Elliott as a director on 25 November 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Timothy Allen Anker as a director on 25 November 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to 19 Bamel Way Brockworth Gloucester GL3 4BH on 2 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr James Robert Flanagan as a director on 25 November 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Jun 2021 | CH01 | Director's details changed for Timothy Allen Anker on 23 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Timothy Allen Anker as a person with significant control on 23 June 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 |