Advanced company searchLink opens in new window

HILLSIDE INTERIORS KILKEEL LIMITED

Company number NI628356

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)
28 Jul 2025 CS01 Confirmation statement made on 26 July 2025 with no updates
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 PSC04 Change of details for Mr Harold Nicholson as a person with significant control on 29 March 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
10 Dec 2020 PSC01 Notification of Diana Nicholson as a person with significant control on 14 October 2019
23 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 AD01 Registered office address changed from C/O Offices of Shriver Price 49 Downshire Road Newry County Down BT34 1BA to 17 Clarendon Road Belfast BT1 3BG on 24 May 2019
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 August 2016
  • GBP 100
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 form was registered on 22/03/2017.
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 AP01 Appointment of Mrs Diana Nicholson as a director on 18 August 2016