ALLIED HYGIENE SYSTEMS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/08/231 August 2023 Full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-10-31

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

22/01/1622 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

18/03/1518 March 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 01/11/13 STATEMENT OF CAPITAL GBP 8019

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/02/1410 February 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ANDREW RUSSELL PHIPPEN

View Document

14/11/1314 November 2013 COMPANY NAME CHANGED ALLIED PAPER PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/11/13

View Document

06/11/136 November 2013 CHANGE OF NAME 01/11/2013

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

26/02/1326 February 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/01/1218 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

24/12/1024 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/02/1018 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRENTICE / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER LEE BLACKHALL / 01/10/2009

View Document

11/08/0911 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM UNIT 11 BELVEDERE INDUSTRIAL ESTATE FISHERS WAY BELVEDERE KENT DA17 6BS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRENTICE / 25/10/2007

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ADOPT ARTICLES 30/10/00

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 NC INC ALREADY ADJUSTED 12/03/96

View Document

15/05/9615 May 1996 £ NC 1000/25000 13/03/

View Document

13/04/9613 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ADOPT MEM AND ARTS 17/02/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/12/9010 December 1990 REGISTERED OFFICE CHANGED ON 10/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 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