- Company Overview for H2O HYGIENE SOLUTIONS LIMITED (10946091)
- Filing history for H2O HYGIENE SOLUTIONS LIMITED (10946091)
- People for H2O HYGIENE SOLUTIONS LIMITED (10946091)
- Charges for H2O HYGIENE SOLUTIONS LIMITED (10946091)
- More for H2O HYGIENE SOLUTIONS LIMITED (10946091)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with updates | |
02 Jul 2024 | AA01 | Current accounting period shortened from 30 September 2024 to 31 July 2024 | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Jan 2024 | MR01 | Registration of charge 109460910001, created on 16 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
22 Nov 2023 | TM01 | Termination of appointment of David John Forrester as a director on 20 November 2023 | |
22 Nov 2023 | PSC07 | Cessation of David John Forrester as a person with significant control on 17 October 2023 | |
22 Nov 2023 | PSC02 | Notification of H2O Hygiene Limited as a person with significant control on 17 October 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Thomas Peter Davenport as a director on 20 November 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Oct 2019 | PSC04 | Change of details for Mr David John Forrester as a person with significant control on 14 October 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr David John Forrester on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 29 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED England to 41 Landywood Lane Cheslyn Hay Walsall West Midlands WS6 7AJ on 14 October 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Jan 2019 | PSC04 | Change of details for Mr David John Forrester as a person with significant control on 8 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr David John Forrester on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 21 Swan Close Cheslyn Hay Walsall West Midlands WS6 7LF England to 29 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED on 8 January 2019 |