- Company Overview for EI HYGIENE SOLUTIONS LIMITED (09445367)
- Filing history for EI HYGIENE SOLUTIONS LIMITED (09445367)
- People for EI HYGIENE SOLUTIONS LIMITED (09445367)
- More for EI HYGIENE SOLUTIONS LIMITED (09445367)
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) |
---|---|---|---|
18 Oct 2024 | AA | Micro company accounts made up to 29 February 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Nov 2022 | AP01 | Appointment of Mr James Herrity as a director on 31 October 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 2 Alma Street Heath Town Wolverhampton West Midlands WV10 0EY England to Unit 2 Clearwater Trading Estate Ettingshall Road Wolverhampton West Midlands WV2 2JP on 28 September 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from Unit 2, Clearwater Industrial Estate Ettingshall Road Wolverhampton WV2 2JP to Unit 2 Alma Street Heath Town Wolverhampton West Midlands WV10 0EY on 12 January 2018 | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
23 Feb 2017 | TM01 | Termination of appointment of Robert Howard Walker as a director on 20 February 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
17 Aug 2015 | TM01 | Termination of appointment of Margaret Marie Kirby-Walker as a director on 17 August 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | AD01 | Registered office address changed from Unit 2 Clearwater Trading Estate Ettingshall Road Wolverhampton WV2 2NG England to Unit 2, Clearwater Industrial Estate Ettingshall Road Wolverhampton WV2 2JP on 28 July 2015 |