H & M DISINFECTION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCurrent accounting period extended from 2025-10-15 to 2025-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

21/02/2521 February 2025 Previous accounting period shortened from 2024-12-31 to 2024-10-15

View Document

01/11/241 November 2024 Appointment of Andrew Bethel as a director on 2024-10-16

View Document

01/11/241 November 2024 Termination of appointment of Brenda Mary Lancaster as a secretary on 2024-10-16

View Document

01/11/241 November 2024 Termination of appointment of James John Toop as a director on 2024-10-16

View Document

01/11/241 November 2024 Termination of appointment of Timothy James Treweek as a director on 2024-10-16

View Document

01/11/241 November 2024 Termination of appointment of James Stephen Hall as a director on 2024-10-16

View Document

01/11/241 November 2024 Termination of appointment of Angela Mary Hall as a director on 2024-10-16

View Document

01/11/241 November 2024 Cessation of Stephen John Hall as a person with significant control on 2024-10-16

View Document

01/11/241 November 2024 Notification of Christeyns Food Hygiene Ltd as a person with significant control on 2024-10-16

View Document

01/11/241 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

01/11/241 November 2024 Appointment of Neil Garry Jones as a director on 2024-10-16

View Document

24/09/2424 September 2024 Change of details for Mr Stephen John Hall as a person with significant control on 2024-09-24

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Change of details for Mr Stephen John Hall as a person with significant control on 2024-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS ANGELA MARY HALL

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR JAMES STEPHEN HALL

View Document

09/03/179 March 2017 SECRETARY APPOINTED MRS BRENDA MARY LANCASTER

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR JAMES JOHN TOOP

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES TREWEEK

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA HALL

View Document

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY HALL / 01/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 01/12/2016

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY HALL / 28/10/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 28/10/2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HALL / 11/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 2 DALBY COURT, GADBROOK BUS PARK GADBROOK ROAD NORTHWICH CHESHIRE CW9 7TN

View Document

21/03/9721 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 12/03/95; CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/948 November 1994 S386 DISP APP AUDS 16/08/94

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: 2 DALBY COURT GADBROOK BUSINESS CENTRE GADBROOK ROAD NORTHWICH CHESHIRE CW9 7TN

View Document

11/10/9111 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: 33 PARK ROAD HALE ALTRINCHAM CHESHIRE WA15 9NW

View Document

26/06/9126 June 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: SPENCER COMPANY FORMATIONS LTD. 12 ABINGDON ROAD KENSINGTON LONDON W8 6AF

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 2 DALBY COURT GADBROOKE PARK GADBROOKE ROAD NORTHWICH, CHESHIRE CW9 7TN

View Document

25/07/9025 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 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