TOTALCARE HYGIENE SERVICES LIMITED
Company number 09349239
- Company Overview for TOTALCARE HYGIENE SERVICES LIMITED (09349239)
- Filing history for TOTALCARE HYGIENE SERVICES LIMITED (09349239)
- People for TOTALCARE HYGIENE SERVICES LIMITED (09349239)
- More for TOTALCARE HYGIENE SERVICES LIMITED (09349239)
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) |
---|---|---|---|
14 Oct 2024 | AD01 | Registered office address changed from Unit 6 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England to Unit 4 Minerva House Calleva Park Aldermaston Berks RG7 8NA on 14 October 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
15 Feb 2021 | CH01 | Director's details changed for Mr Bradley James Bray on 15 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Bradley James Bray as a person with significant control on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 9 the Old Coach House the Avenue Farleigh Wallop Basingstoke RG25 2HT England to Unit 6 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on 15 February 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
12 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
12 Jan 2020 | AD01 | Registered office address changed from 2 Mahler Close Basingstoke RG22 4NA England to Unit 9 the Old Coach House the Avenue Farleigh Wallop Basingstoke RG25 2HT on 12 January 2020 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
11 Jan 2019 | AD01 | Registered office address changed from Pinewood Pinewood, Crockford Lane Chineham Business Park, Chineham Basingstoke RG24 8AL England to 2 Mahler Close Basingstoke RG22 4NA on 11 January 2019 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
20 Sep 2017 | TM02 | Termination of appointment of Samuel Peter Mason as a secretary on 20 September 2017 | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |