1ST CLASS HYGIENE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

27/05/2527 May 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

09/04/259 April 2025 Termination of appointment of Claire Louise Grant as a director on 2025-03-27

View Document

09/04/259 April 2025 Cessation of Stephen Dent as a person with significant control on 2025-03-27

View Document

09/04/259 April 2025 Termination of appointment of Robert Guice as a director on 2025-03-27

View Document

09/04/259 April 2025 Appointment of Mr Matthew Edward Stanley Brabin as a director on 2025-03-27

View Document

09/04/259 April 2025 Appointment of Mr Colin Joseph Thomas as a director on 2025-03-27

View Document

08/04/258 April 2025 Registered office address changed from Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU England to C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 2025-04-08

View Document

01/04/251 April 2025 Satisfaction of charge 062770670006 in full

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Felix-Etienne Lebel as a director on 2022-01-01

View Document

02/03/222 March 2022 Termination of appointment of Peter Michael Farrell as a director on 2022-01-01

View Document

01/03/221 March 2022 Appointment of Mrs Claire Louise Grant as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Martin John Wright as a director on 2022-02-28

View Document

14/02/2214 February 2022 Registered office address changed from Unit 2 Bardon 22 Industrial Estate Bardon Hill Coalville LE67 1TE England to Ceva House Excelsior Road Ashby-De-La-Zouch LE65 1NU on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DENT

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR MARTIN JOHN WRIGHT

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 5 MARQUIS COURT MARQUIS DRIVE MOIRA DERBYSHIRE DE12 6EJ

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTRILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 ALTER ARTICLES 16/07/2019

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062770670006

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2017

View Document

23/05/1923 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2018

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP FANTHAM

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR FELIX-ETIENNE LEBEL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR PETER MICHAEL FARRELL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ROBERT GUICE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR RICHARD GUY ADAMS

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW BOTTRILL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOTTRILL / 30/04/2019

View Document

02/05/192 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062770670003

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITRON HYGIENE UK LIMITED

View Document

02/05/192 May 2019 CESSATION OF DAVID WILLIAM FANTHAM AS A PSC

View Document

02/05/192 May 2019 CESSATION OF EILEEN MARY FANTHAM AS A PSC

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTINA APPLEBY

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP FANTHAM

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA PHILLIPS

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FANTHAM

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR EILEEN FANTHAM

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FANTHAM

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062770670005

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062770670004

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 1496

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062770670005

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062770670004

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062770670003

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN MARY FANTHAM

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM FANTHAM

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE BRADBURY

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BRADBURY / 11/06/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY FANTHAM / 11/06/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID FANTHAM / 11/06/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINA MARY APPLEBY / 11/06/2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY FANTHAM / 11/06/2016

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062770670002

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 30/06/15 STATEMENT OF CAPITAL GBP 1346

View Document

04/04/164 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062770670002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM FANTHAM / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY FANTHAM / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE BRADBURY / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY FANTHAM / 01/01/2013

View Document

10/10/1310 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP TIMOTHY FANTHAM / 01/01/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA ANN PHILLIPS / 01/01/2013

View Document

10/10/1310 October 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 25/03/13 STATEMENT OF CAPITAL GBP 1298

View Document

14/03/1314 March 2013 SOLVENCY STATEMENT DATED 14/12/12

View Document

14/03/1314 March 2013 STATEMENT BY DIRECTORS

View Document

14/03/1314 March 2013 REDUCE SHARE PREM A/C 29/12/2012

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA ANN PHILLIPS / 27/06/2012

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOSEPH PHILLIPS / 09/05/2011

View Document

11/05/1111 May 2011 CHANGE PERSON AS DIRECTOR

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINA MARY APPLEBY / 09/05/2011

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/06/1021 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MATTHEW JOSEPH PHILLIPS

View Document

25/11/0925 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WHITEHEAD

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA FANTHAM / 18/07/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 30 NELSON STREET LEICESTER LE1 7BA

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED 1ST CLASS HYGIENE (2007) LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 £ NC 40000/60000 13/06/

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 13/06/07

View Document

12/07/0712 July 2007 SHARES AGREEMENT OTC

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company