PRINCIPAL HYGIENE 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
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

18/07/2418 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

09/10/239 October 2023 Termination of appointment of Elaine Lesley Mallon as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Elaine Lesley Mallon as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Kevin Anthony Mallon as a director on 2023-10-06

View Document

09/10/239 October 2023 Cessation of Kevin Anthony Mallon as a person with significant control on 2023-10-06

View Document

09/10/239 October 2023 Cessation of Elaine Lesley Mallon as a person with significant control on 2023-10-06

View Document

09/10/239 October 2023 Notification of Personnel Hygiene Services Limited as a person with significant control on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr David Finlayson as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Colin Joseph Thomas as a director on 2023-10-06

View Document

09/10/239 October 2023 Appointment of Mr Matthew Edward Stanley Brabin as a director on 2023-10-06

View Document

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

View Document

04/07/234 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

06/10/226 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Second filing of Confirmation Statement dated 2021-03-27

View Document

07/05/217 May 2021 27/03/21 Statement of Capital gbp 1000.00

View Document

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

View Accounts

29/06/2029 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MALLON / 27/03/2011

View Document

01/04/111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE LESLEY MALLON / 27/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LESLEY MALLON / 27/03/2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM B4 HILTON TRADING ESTATE HILTON ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6DW

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MRS ELAINE LESLEY MALLON

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MALLON / 27/03/2010

View Document

02/04/102 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 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