QUALITY SERVICES HYGIENE SUPPLIES LTD
Company number 04996281
- Company Overview for QUALITY SERVICES HYGIENE SUPPLIES LTD (04996281)
- Filing history for QUALITY SERVICES HYGIENE SUPPLIES LTD (04996281)
- People for QUALITY SERVICES HYGIENE SUPPLIES LTD (04996281)
- Charges for QUALITY SERVICES HYGIENE SUPPLIES LTD (04996281)
- More for QUALITY SERVICES HYGIENE SUPPLIES LTD (04996281)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
17 Dec 2024 | PSC05 | Change of details for Ace Hygiene Supplies Limited as a person with significant control on 10 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Carmine David Savastano on 10 December 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | AD01 | Registered office address changed from 54-57 Mountney Bridge Business Park Westham Pevensey BN24 5NJ England to Ace House Diplocks Way Hailsham East Sussex BN27 3JF on 10 June 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
13 Dec 2019 | PSC05 | Change of details for Ace Hygiene Supplies Limited as a person with significant control on 30 May 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of John William Clifton as a person with significant control on 21 March 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
21 Dec 2017 | PSC02 | Notification of Ace Hygiene Supplies Limited as a person with significant control on 21 March 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Carmine David Savastano on 1 October 2017 | |
03 Oct 2017 | PSC07 | Cessation of John William Clifton as a person with significant control on 1 October 2017 |