Advanced company searchLink opens in new window

POWER HYGIENE & SAFETY PRODUCTS LIMITED

Company number 05087991

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)
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
  • GBP 3,003
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