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)
11 Feb 2016 AP01 Appointment of Mr Paul Christopher Woods as a director on 18 January 2016
11 Feb 2016 AP01 Appointment of Mr David Robert Charles Woods as a director on 18 January 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,003
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,003
04 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
28 Apr 2010 TM01 Termination of appointment of Mark Ramsey as a director
12 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Dawn Pamela Perry on 1 January 2010
12 Apr 2010 CH01 Director's details changed for Mr Jonathan Richard Tupper on 1 January 2010
12 Apr 2010 CH01 Director's details changed for Mark Ramsey on 1 January 2010
12 Apr 2010 CH03 Secretary's details changed for Dawn Pamela Perry on 1 January 2010
19 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Apr 2009 363a Return made up to 30/03/09; full list of members
13 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
09 Dec 2008 88(2) Ad 31/08/08\gbp si 3000@1=3000\gbp ic 3/3003\
09 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2008 123 Gbp nc 1000/10000\31/08/08