Advanced company searchLink opens in new window

EI HYGIENE SOLUTIONS LIMITED

Company number 09445367

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)
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
  • GBP 8
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