Advanced company searchLink opens in new window

HYGIENIC AND ENVIRONMENTAL ENGINEERING SERVICES LIMITED

Company number 02525597

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)
04 Aug 2016 CH01 Director's details changed for Mark Armstrong Lattimer on 26 July 2016
10 Mar 2016 AA Accounts for a small company made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
17 Apr 2015 AD01 Registered office address changed from The Shire Lidstone Court Uxbridge Road George Green Berkshire SL3 6AG to Unit 20 Trade City Business Park Cowley Mill Road Uxbridge Middlesex UB8 2DB on 17 April 2015
22 Oct 2014 AA Accounts for a small company made up to 31 July 2014
22 Oct 2014 AA Accounts for a small company made up to 31 July 2013
18 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
18 Aug 2014 CH01 Director's details changed for Mr Peter William Lattimer on 26 July 2014
15 Aug 2014 CH01 Director's details changed for Mark Armstrong Lattimer on 11 March 2014
15 Aug 2014 AD02 Register inspection address has been changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
16 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
29 Jan 2014 CH03 Secretary's details changed for Mark Armstrong Lattimer on 1 August 2013
20 Sep 2013 CH01 Director's details changed for Mark Armstrong Lattimer on 1 August 2013
20 Sep 2013 CH01 Director's details changed for Mr Peter William Lattimer on 1 August 2013
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
09 May 2013 AA Accounts for a small company made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
03 May 2012 AA Accounts for a small company made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Mar 2011 AA Accounts for a small company made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
13 Aug 2010 AD02 Register inspection address has been changed
12 Aug 2010 CH03 Secretary's details changed for Mark Armstrong Lattimer on 6 August 2010
12 Aug 2010 CH01 Director's details changed for Mark Armstrong Lattimer on 6 August 2010