HYGIENE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Termination of appointment of Natasha Stevens as a director on 2024-05-03

View Document

06/06/246 June 2024 Director's details changed for Mr Darren James Smith on 2024-06-06

View Document

05/06/245 June 2024 Director's details changed for Simon Croft on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mr Simon Croft as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mr Steven Keith Abbs as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from Essex House Josselin Road Basildon Essex SS13 1EL England to Swift House, Ground Floor 18 Hoffmanns Way Ground Floor Chelmsford Essex CM1 1GU on 2024-06-05

View Document

05/06/245 June 2024 Secretary's details changed for Mrs Sarah Louise Abbs on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Steven Keith Abbs on 2024-06-05

View Document

16/05/2416 May 2024 Appointment of Mr Michael Geach as a director on 2023-11-20

View Document

16/05/2416 May 2024 Appointment of Mr Matthew William Alistair Freeman as a director on 2024-03-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Registration of charge 092581930006, created on 2023-12-06

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Registration of charge 092581930005, created on 2023-01-10

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Registration of charge 092581930004, created on 2022-05-04

View Document

11/11/2111 November 2021 Registration of charge 092581930003, created on 2021-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from Essex House Josselin Road Basildon Essex SS13 1EY England to Essex House Josselin Road Basildon Essex SS13 1EL on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 ADOPT ARTICLES 03/03/2021

View Document

16/03/2116 March 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MRS NATASHA STEVENS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN KEITH ABBS / 06/04/2016

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES SMITH / 06/04/2016

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CROFT / 06/04/2016

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 5 HARVEY CLOSE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EY ENGLAND

View Document

21/01/2021 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092581930001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092581930002

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BULL

View Document

20/04/1820 April 2018 CESSATION OF JAMES BULL AS A PSC

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 6-10 HARVEY CLOSE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1EY

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092581930001

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BULL / 06/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 15/07/16 STATEMENT OF CAPITAL GBP 400

View Document

28/07/1628 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 350

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BULL / 08/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BULL / 26/09/2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ UNITED KINGDOM

View Document

10/10/1410 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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