HILLSIDE INTERIORS KILKEEL LIMITED
Company number NI628356
- Company Overview for HILLSIDE INTERIORS KILKEEL LIMITED (NI628356)
- Filing history for HILLSIDE INTERIORS KILKEEL LIMITED (NI628356)
- People for HILLSIDE INTERIORS KILKEEL LIMITED (NI628356)
- More for HILLSIDE INTERIORS KILKEEL LIMITED (NI628356)
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
|
|
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
|
|
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 |