LONDON CATERING AND HYGIENE SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Appointment of Mr Dale David Stokes as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Andrew James Tedbury as a director on 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/03/2314 March 2023 Satisfaction of charge 013280250004 in full

View Document

02/12/222 December 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-26 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/05/225 May 2022 Satisfaction of charge 013280250005 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013280250003

View Document

17/07/1917 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILES HOSKING

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013280250005

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013280250004

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013280250001

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013280250002

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013280250003

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/03/171 March 2017 SOLVENCY STATEMENT DATED 08/02/17

View Document

01/03/171 March 2017 REDUCE ISSUED CAPITAL 08/02/2017

View Document

01/03/171 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 499

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SARGENT

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013280250002

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM SARGENT

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM SARGENT

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 COMPANY NAME CHANGED MALSAR KEST LIMITED CERTIFICATE ISSUED ON 30/06/16

View Document

30/06/1630 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013280250001

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED GILES HOSKING

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED GILES HOSKING

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER SHEPHERD

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED CHRISTOPHER SHEPHERD

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN AULD / 01/08/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: COURYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/0230 August 2002 £ IC 1000/499 08/01/02 £ SR 501@1=501

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 151 PUTNEY HIGH STREET LONDON SW15 1TU

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 AUDITOR'S RESIGNATION

View Document

02/10/002 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/09/9718 September 1997 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/09/9610 September 1996 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

01/02/931 February 1993 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/01/9230 January 1992 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/02/917 February 1991 RETURN MADE UP TO 11/09/90; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

30/04/9030 April 1990 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

07/02/887 February 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

01/09/771 September 1977 CERTIFICATE OF INCORPORATION

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