Advanced company searchLink opens in new window

SANDESS WATER HYGIENE SERVICES LIMITED

Company number 02439383

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)
20 Sep 2017 AD01 Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017
27 Jul 2017 AD01 Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 27 July 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
01 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2016 CH01 Director's details changed for Ian Robert Wilson on 1 November 2016
30 Nov 2016 CH01 Director's details changed for Marion Margery Oakley on 1 November 2016
30 Nov 2016 AD01 Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middx., HA1 1EJ to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 30 November 2016
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 950
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA01 Previous accounting period extended from 30 December 2014 to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 950
14 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Oct 2014 TM01 Termination of appointment of Jacqueline Lesley Wilson as a director on 30 September 2011
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 950
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
29 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Marion Margery Oakley on 21 June 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
21 Dec 2010 AP01 Appointment of Marion Margery Oakley as a director