Advanced company searchLink opens in new window

HYGIENE PRO CLEAN LIMITED

Company number 10220371

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
04 Sep 2023 AAMD Amended micro company accounts made up to 31 December 2021
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
09 Jun 2023 PSC04 Change of details for Jamie Borgeat as a person with significant control on 19 September 2022
08 Jun 2023 CH01 Director's details changed for Mr Jamie Borgeat on 19 September 2022
27 Mar 2023 AP01 Appointment of Mr. Paul Mangar Peters as a director on 20 March 2023
09 Aug 2022 AD01 Registered office address changed from Unit 25 Haigh Park Industrial Estate Haigh Park Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QR to Unit C Hunter Terrace Fletchworth Gate Industrial Estate Coventry CV5 6SP on 9 August 2022
22 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 TM01 Termination of appointment of Anthony Douglas Hughes as a director on 28 October 2021
29 Sep 2021 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes MK12 5NE
22 Aug 2021 AA Micro company accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
09 Mar 2020 TM01 Termination of appointment of Andrew Whitehead as a director on 5 March 2020
05 Mar 2020 MR01 Registration of charge 102203710001, created on 28 February 2020
12 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 9.55
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 9.45
03 Jul 2019 SH02 Sub-division of shares on 19 June 2019