Advanced company searchLink opens in new window

HILL INTERNATIONAL LIMITED

Company number 01575164

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)
14 Oct 2016 CS01 Confirmation statement made on 3 September 2016 with updates
08 Aug 2016 AD01 Registered office address changed from 3200 Daresbury Park Daresbury Warrington WA4 4BU to 5 Old Bailey, 1st Floor 5 Old Bailey 1st Floor London EC4M 7BA on 8 August 2016
07 Jul 2016 AP01 Appointment of Mr Raouf S Ghali as a director on 6 July 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
27 Jun 2016 CONNOT Change of name notice
15 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
17 Feb 2015 TM01 Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015
10 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
26 Nov 2013 CH01 Director's details changed for Irvin Elliot Richter on 1 November 2013
10 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
19 Aug 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from 1 London Bridge London SE1 9BG on 7 February 2011
09 Nov 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
01 Sep 2010 TM01 Termination of appointment of Grant Wisbey as a director
22 Apr 2010 TM01 Termination of appointment of Gary Welfare as a director
02 Feb 2010 TM01 Termination of appointment of Jacob Sipsma as a director
17 Dec 2009 TM01 Termination of appointment of Clive Swingler as a director