Advanced company searchLink opens in new window

HILLSIDE COMMERCE LIMITED

Company number 10057594

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 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
13 Dec 2023 CH01 Director's details changed for Mr James Gunter on 13 December 2023
13 Dec 2023 PSC04 Change of details for Mr James Gunter as a person with significant control on 13 December 2023
13 Dec 2023 PSC04 Change of details for Miss Rebecca Gunter as a person with significant control on 4 April 2023
13 Dec 2023 PSC01 Notification of James Gunter as a person with significant control on 4 April 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 SH08 Change of share class name or designation
30 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CH01 Director's details changed for Mrs Carolyn Gunter on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr James Gunter on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Miss Rebecca Gunter on 28 June 2022
28 Jun 2022 PSC04 Change of details for Miss Rebecca Gunter as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 28 June 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
15 Mar 2022 PSC04 Change of details for Miss Rebecca Gunter as a person with significant control on 15 March 2022
15 Mar 2022 CH01 Director's details changed for Miss Rebecca Gunter on 15 March 2022
14 Oct 2021 PSC04 Change of details for Miss Rebecca Gunter as a person with significant control on 6 April 2016
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
22 Apr 2021 CH01 Director's details changed for Miss Rebecca Gunter on 22 April 2021
22 Apr 2021 PSC04 Change of details for Miss Rebecca Gunter as a person with significant control on 22 April 2021
11 Mar 2021 CH01 Director's details changed for Mrs Carolyn Gunter on 23 October 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
01 May 2020 AP01 Appointment of Mr James Gunter as a director on 30 April 2020