HILLSIDE (TRADER SERVICES) LIMITED

09171598
BET365 HOUSE MEDIA WAY STOKE-ON-TRENT UNITED KINGDOM ST1 5SZ

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2024 accounts Annual Accounts 23 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 officers Appointment of director (Mr Craig Thomas Mcguire) 2 Buy now
12 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2023 officers Termination of appointment of director (David Myatt) 1 Buy now
05 Jan 2023 accounts Annual Accounts 24 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2022 accounts Annual Accounts 24 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 22 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 19 Buy now
20 Nov 2019 officers Appointment of director (Mr Oliver Richard Adams) 2 Buy now
20 Nov 2019 officers Appointment of secretary (Mr Oliver Richard Adams) 2 Buy now
19 Nov 2019 officers Termination of appointment of director (Simon John Adlington) 1 Buy now
19 Nov 2019 officers Termination of appointment of secretary (Simon John Adlington) 1 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 20 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 19 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 21 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 officers Change of particulars for secretary (Simon John Adlington) 1 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 19 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
28 Oct 2014 officers Termination of appointment of director (John Fitzgerald Coates) 1 Buy now
28 Oct 2014 officers Termination of appointment of director (Denise Coates) 1 Buy now
23 Oct 2014 officers Appointment of director (Simon Galletley) 3 Buy now
23 Oct 2014 officers Appointment of director (Simon John Adlington) 3 Buy now
23 Oct 2014 officers Appointment of director (David Myatt) 3 Buy now
15 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2014 change-of-name Change Of Name Notice 3 Buy now
22 Aug 2014 officers Change of particulars for director (Mr John Fitzgerald Coates) 2 Buy now
22 Aug 2014 officers Change of particulars for director (Mrs Denise Coates) 2 Buy now
22 Aug 2014 officers Change of particulars for secretary (Simon John Adlington) 1 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2014 incorporation Incorporation Company 51 Buy now