POWER HYGIENE & SAFETY PRODUCTS LIMITED
Company number 05087991
- Company Overview for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- Filing history for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- People for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- Charges for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
- More for POWER HYGIENE & SAFETY PRODUCTS LIMITED (05087991)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
30 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
09 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
09 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
23 Jul 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
23 Jun 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 29 February 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from Unit 16 Rocheview Business Park Millhead Way Purdeys Industrial Estate, Rochford, Essex SS4 1LB to 25 Totman Crescent Brook Road Industrial Estate Rayleigh Essex SS6 7UY on 20 August 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
07 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Mar 2017 | AP03 | Appointment of Mr David Robert Charles Woods as a secretary on 7 March 2017 | |
18 Apr 2016 | AR01 | Annual return made up to 30 March 2016 with full list of shareholders | |
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 15 April 2016
|
|
11 Feb 2016 | TM01 | Termination of appointment of Jonathan Richard Tupper as a director on 18 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Dawn Pamela Perry as a director on 18 January 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of Dawn Pamela Perry as a secretary on 18 January 2016 |