Download leads from Nexok and grow your business. Find out more

Hillsdown Water Services Limited

Documents

Total Documents91
Total Pages373

Filing History

16 April 2024Change of details for Mr Niall Quinn as a person with significant control on 16 April 2024
16 April 2024Change of details for Mr Niall Quinn as a person with significant control on 16 April 2024
16 April 2024Director's details changed for Mr Niall Quinn on 16 April 2024
9 November 2023Micro company accounts made up to 30 June 2023
1 August 2023Confirmation statement made on 18 July 2023 with no updates
21 February 2023Total exemption full accounts made up to 30 June 2022
18 August 2022Registered office address changed from 186D Kingsway Dunmurry Belfast BT17 9AD Northern Ireland to 186D Kingsway Dunmurry Belfast BT17 9AD on 18 August 2022
18 August 2022Confirmation statement made on 18 July 2022 with updates
10 March 2022Total exemption full accounts made up to 30 June 2021
21 July 2021Confirmation statement made on 4 July 2021 with no updates
29 June 2021Director's details changed for Mr Paul Quinn on 29 June 2021
31 March 2021Registered office address changed from 186D Kingsway Dunmurry Belfast BT17 9AD United Kingdom to 186D Kingsway Dunmurry Belfast BT17 9AD on 31 March 2021
27 November 2020Total exemption full accounts made up to 30 June 2020
14 August 2020Confirmation statement made on 20 June 2020 with updates
7 January 2020Total exemption full accounts made up to 30 June 2019
5 July 2019Confirmation statement made on 20 June 2019 with updates
25 September 2018Total exemption full accounts made up to 30 June 2018
26 June 2018Confirmation statement made on 20 June 2018 with updates
7 March 2018Total exemption full accounts made up to 30 June 2017
22 August 2017Confirmation statement made on 20 June 2017 with updates
22 August 2017Confirmation statement made on 20 June 2017 with updates
4 August 2017Notification of Niall Quinn as a person with significant control on 6 August 2016
4 August 2017Notification of Niall Quinn as a person with significant control on 6 August 2016
14 June 2017Appointment of Mr Paul Quinn as a director on 1 April 2017
14 June 2017Appointment of Mr Paul Quinn as a director on 1 April 2017
16 March 2017Amended total exemption small company accounts made up to 30 June 2015
16 March 2017Amended total exemption small company accounts made up to 30 June 2015
10 March 2017Total exemption small company accounts made up to 30 June 2016
10 March 2017Total exemption small company accounts made up to 30 June 2016
4 October 2016Appointment of Mr Niall Quinn as a director on 8 September 2016
4 October 2016Termination of appointment of Niall Quinn as a director on 8 September 2016
4 October 2016Termination of appointment of Niall Quinn as a director on 8 September 2016
4 October 2016Appointment of Mr Niall Quinn as a director on 8 September 2016
3 October 2016Registered office address changed from 171 University Street Belfast BT7 1HR to 186D Kingsway Dunmurry Belfast BT17 9AD on 3 October 2016
3 October 2016Registered office address changed from 171 University Street Belfast BT7 1HR to 186D Kingsway Dunmurry Belfast BT17 9AD on 3 October 2016
7 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,000
7 September 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,000
6 September 2016Termination of appointment of Andrea Mcmanus as a secretary on 25 February 2016
6 September 2016Termination of appointment of Andrea Mcmanus as a secretary on 25 February 2016
12 January 2016Total exemption small company accounts made up to 30 June 2015
12 January 2016Total exemption small company accounts made up to 30 June 2015
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
19 December 2014Total exemption small company accounts made up to 30 June 2014
19 December 2014Total exemption small company accounts made up to 30 June 2014
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
4 June 2014Termination of appointment of Aaron Shirlow as a director
4 June 2014Termination of appointment of Aaron Shirlow as a director
14 March 2014Total exemption small company accounts made up to 30 June 2013
14 March 2014Total exemption small company accounts made up to 30 June 2013
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
22 March 2013Total exemption small company accounts made up to 30 June 2012
22 March 2013Termination of appointment of Henry Shirlow as a director
22 March 2013Total exemption small company accounts made up to 30 June 2012
22 March 2013Termination of appointment of Henry Shirlow as a director
2 November 2012Appointment of Mr Aaron Shirlow as a director
2 November 2012Appointment of Mr Aaron Shirlow as a director
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
18 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
11 November 2011Total exemption small company accounts made up to 30 June 2011
11 November 2011Total exemption small company accounts made up to 30 June 2011
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
5 November 2010Total exemption small company accounts made up to 30 June 2010
5 November 2010Total exemption small company accounts made up to 30 June 2010
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
4 August 2010Secretary's details changed for Andrea Mcmanus on 20 June 2010
4 August 2010Director's details changed for Niall Quinn on 20 June 2010
4 August 2010Director's details changed for Niall Quinn on 20 June 2010
4 August 2010Director's details changed for Henry Shirlow on 20 June 2010
4 August 2010Secretary's details changed for Andrea Mcmanus on 20 June 2010
4 August 2010Director's details changed for Henry Shirlow on 20 June 2010
23 January 2010Appointment of Henry Shirlow as a director
23 January 2010Appointment of Henry Shirlow as a director
27 September 200930/06/09 annual accts
27 September 200930/06/09 annual accts
19 September 200920/06/09
19 September 2009Return of allot of shares
19 September 200920/06/09
19 September 2009Return of allot of shares
17 July 2008Change in sit reg add
17 July 2008Change in sit reg add
11 July 2008Change of dirs/sec
11 July 2008Change of dirs/sec
11 July 2008Change of dirs/sec
11 July 2008Change of dirs/sec
20 June 2008Incorporation
20 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing