- Company Overview for HYGIENE PRO CLEAN LIMITED (10220371)
- Filing history for HYGIENE PRO CLEAN LIMITED (10220371)
- People for HYGIENE PRO CLEAN LIMITED (10220371)
- Charges for HYGIENE PRO CLEAN LIMITED (10220371)
- Registers for HYGIENE PRO CLEAN LIMITED (10220371)
- More for HYGIENE PRO CLEAN LIMITED (10220371)
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
|
|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
03 Jul 2019 | SH02 | Sub-division of shares on 19 June 2019 |