HYGIENIC PIGGING 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
25/10/2425 October 2024 Second filing of Confirmation Statement dated 2024-10-01

View Document

24/10/2424 October 2024 Cessation of Hps Product Recovery Solutions Ltd as a person with significant control on 2024-07-14

View Document

23/10/2423 October 2024 Notification of Hps Morley Ltd as a person with significant control on 2024-07-14

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

16/10/2316 October 2023 Notification of Hps Product Recovery Solutions Ltd as a person with significant control on 2022-12-05

View Document

16/10/2316 October 2023 Cessation of Hygienic Pigging Services Ltd as a person with significant control on 2022-12-05

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR PETER JAMES ELGAR

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEARMOND

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY HEMANS

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYGIENIC PIGGING SERVICES LTD

View Document

16/10/1716 October 2017 CESSATION OF GILBERT MURPHY AS A PSC

View Document

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID LEARMOND

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR STEVEN THOMAS KER

View Document

18/10/1618 October 2016 SECRETARY APPOINTED MR STEVEN KER

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY STEFAN OLSZOK

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN OLSZOK

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN OLSZOK

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/10/1515 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN OLSZOK / 10/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLOUGHBY HEMANS / 10/09/2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

10/10/1310 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/11/1214 November 2012 SAIL ADDRESS CHANGED FROM: HYGIENIC PIGGING SYSTEMS LTD NOTTINGHAM SCIENCE & TECHNOLOGY PARK NOTTINGHAM NG7 2RF UNITED KINGDOM

View Document

14/11/1214 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM NOTTINGHAM SCIENCE AND TECHNOLOGY PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 2RF

View Document

13/12/1113 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEFAN OLSZOK / 01/10/2010

View Document

21/10/1021 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT MURPHY / 21/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN OLSZOK / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLOUGHBY HEMANS / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON THRALE MORRIS / 21/10/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY GLENIS PALING

View Document

30/07/0930 July 2009 SECRETARY APPOINTED STEFAN OLSZOK

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/12/0514 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 S-DIV 16/01/03

View Document

27/07/0327 July 2003 NC INC ALREADY ADJUSTED 13/01/03

View Document

27/07/0327 July 2003 £ NC 100/1000 16/01/0

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/025 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RESCINDING 88(2) AD 081295

View Document

28/10/9828 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/01/9823 January 1998 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS; AMEND

View Document

23/01/9823 January 1998 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS; AMEND

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: UNIT 3 ENGINE LANE MOORGREEN INDUSTRIAL PARK NEWTHORPE NOTTS NG16 3QU

View Document

06/01/976 January 1997 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 REGISTERED OFFICE CHANGED ON 12/12/95 FROM: 235 YEADING LANE HAYES MIDDLESEX UB4 9AD

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9518 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

05/02/955 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/953 February 1995 COMPANY NAME CHANGED EACHPRINT LIMITED CERTIFICATE ISSUED ON 06/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 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