- Company Overview for CELSIUS HYGIENIC SYSTEMS LIMITED (06494475)
- Filing history for CELSIUS HYGIENIC SYSTEMS LIMITED (06494475)
- People for CELSIUS HYGIENIC SYSTEMS LIMITED (06494475)
- More for CELSIUS HYGIENIC SYSTEMS LIMITED (06494475)
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) |
---|---|---|---|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
26 Mar 2013 | AD01 | Registered office address changed from 4 Ashtree Close Immingham North East Lincs DN40 2JJ on 26 March 2013 | |
26 Mar 2013 | CH01 | Director's details changed for Peter David Spivey on 31 December 2012 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for James Matthew Lord on 5 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Peter David Spivey on 5 February 2010 | |
04 Mar 2010 | CH04 | Secretary's details changed for Blow Abbott Secretarial Services Limited on 5 February 2010 | |
17 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
29 May 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
01 Apr 2008 | 288a | Director appointed james matthew lord | |
07 Mar 2008 | 88(2) | Ad 13/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
13 Feb 2008 | CERTNM | Company name changed celsius hygenic systems LIMITED\certificate issued on 13/02/08 | |
05 Feb 2008 | NEWINC | Incorporation |