Advanced company searchLink opens in new window

HYGIENIC COMMERCIAL INTERIORS LIMITED

Company number 05188952

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)
17 Nov 2015 AD02 Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to Berkeley House Beavans Hill Kilcot GL18 1PG
16 Nov 2015 CH03 Secretary's details changed for Samantha Flynn on 10 August 2012
16 Nov 2015 CH01 Director's details changed for Gavin Flynn on 10 August 2012
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from the Cottage Hill View Farm Upton Bishop Ross-on-Wye Herefordshire HR9 7UG United Kingdom on 26 June 2012
26 Jun 2012 CH01 Director's details changed for Gavin Flynn on 9 June 2012
26 Jun 2012 CH01 Director's details changed for Ms Samantha Flynn on 9 June 2012
01 Feb 2012 AD01 Registered office address changed from 13 Alresford Road Alton Hampshire SO23 0HG on 1 February 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
01 Sep 2011 AD03 Register(s) moved to registered inspection location
01 Sep 2011 AP01 Appointment of Ms Samantha Flynn as a director
01 Sep 2011 AD02 Register inspection address has been changed
17 Mar 2011 AR01 Annual return made up to 26 July 2010 with full list of shareholders
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
16 Nov 2009 AR01 Annual return made up to 26 July 2009 with full list of shareholders
16 Jan 2009 AA Total exemption full accounts made up to 31 December 2007