HYGIENE SOLUTIONS AND SYSTEMS LIMITED
Company number 07283066
- Company Overview for HYGIENE SOLUTIONS AND SYSTEMS LIMITED (07283066)
- Filing history for HYGIENE SOLUTIONS AND SYSTEMS LIMITED (07283066)
- People for HYGIENE SOLUTIONS AND SYSTEMS LIMITED (07283066)
- More for HYGIENE SOLUTIONS AND SYSTEMS LIMITED (07283066)
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 |