Advanced company searchLink opens in new window

HYGIENE SOLUTIONS AND SYSTEMS LIMITED

Company number 07283066

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)
19 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 AD01 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Unit T Radius Court Tungsten Park Hinckley Leicestershire LE10 3BE on 24 January 2023
21 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
04 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
25 Mar 2021 CH01 Director's details changed for Mrs Tracey Michelle Jackson on 1 March 2021
16 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
15 Jul 2020 PSC05 Change of details for Tmj Nuneaton Limited as a person with significant control on 1 June 2020
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Sep 2019 CH01 Director's details changed for Mr Jason O'grady on 9 September 2019
12 Sep 2019 CH01 Director's details changed for Mrs Tracey Michelle Jackson on 9 September 2019
11 Sep 2019 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 11 September 2019
07 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with updates
07 Aug 2019 PSC02 Notification of Tmj Nuneaton Limited as a person with significant control on 19 September 2018
07 Aug 2019 PSC07 Cessation of Tracey Michelle Jackson as a person with significant control on 19 September 2018
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
06 Jun 2017 CH01 Director's details changed for Mr Jason O'grady on 5 June 2017
30 May 2017 CH01 Director's details changed for Mr Jason O'grady on 1 May 2017