PRINCIPAL HYGIENE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
18/07/2418 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with updates |
09/10/239 October 2023 | Termination of appointment of Elaine Lesley Mallon as a director on 2023-10-06 |
09/10/239 October 2023 | Termination of appointment of Elaine Lesley Mallon as a secretary on 2023-10-06 |
09/10/239 October 2023 | Termination of appointment of Kevin Anthony Mallon as a director on 2023-10-06 |
09/10/239 October 2023 | Cessation of Kevin Anthony Mallon as a person with significant control on 2023-10-06 |
09/10/239 October 2023 | Cessation of Elaine Lesley Mallon as a person with significant control on 2023-10-06 |
09/10/239 October 2023 | Notification of Personnel Hygiene Services Limited as a person with significant control on 2023-10-06 |
09/10/239 October 2023 | Appointment of Mr David Finlayson as a secretary on 2023-10-06 |
09/10/239 October 2023 | Appointment of Mr Colin Joseph Thomas as a director on 2023-10-06 |
09/10/239 October 2023 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 2023-10-06 |
09/10/239 October 2023 | Registered office address changed from Unit 1B Bentley Bridge Business Park Well Lane Wednesfield Wolverhampton WV11 3SQ to Block B Western Industrial Estate Caerphilly CF83 1XH on 2023-10-09 |
04/07/234 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
06/10/226 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with updates |
12/11/2112 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Second filing of Confirmation Statement dated 2021-03-27 |
07/05/217 May 2021 | 27/03/21 Statement of Capital gbp 1000.00 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/06/1920 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/08/1729 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 2, BENTLEY BRIDGE BUSINESS PARK SIDINGS CLOSE WOLVERHAMPTON WEST MIDLANDS WV11 3DR |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MALLON / 27/03/2011 |
01/04/111 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE LESLEY MALLON / 27/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LESLEY MALLON / 27/03/2011 |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM B4 HILTON TRADING ESTATE HILTON ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6DW |
05/07/105 July 2010 | DIRECTOR APPOINTED MRS ELAINE LESLEY MALLON |
02/04/102 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MALLON / 27/03/2010 |
02/04/102 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | LOCATION OF REGISTER OF MEMBERS |
07/04/067 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | SECRETARY'S PARTICULARS CHANGED |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/04/048 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/04/0312 April 2003 | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
03/04/013 April 2001 | NEW SECRETARY APPOINTED |
03/04/013 April 2001 | NEW DIRECTOR APPOINTED |
02/04/012 April 2001 | DIRECTOR RESIGNED |
02/04/012 April 2001 | SECRETARY RESIGNED |
27/03/0127 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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