SMART HYGIENE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of share class name or designation

View Document

22/08/2522 August 2025 NewSub-division of shares on 2025-08-01

View Document

22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

22/08/2522 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewChange of details for Mr Kieran Daniel Timms as a person with significant control on 2025-08-01

View Document

21/08/2521 August 2025 NewTermination of appointment of Joshua Aaron Smart as a director on 2025-08-01

View Document

21/08/2521 August 2025 NewCessation of Joshua Aaron Smart as a person with significant control on 2025-08-01

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Resolutions

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Appointment of Miss Sadie Angelina Karen Barry as a director on 2025-03-24

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

07/04/257 April 2025 Notification of Sadie Angelina Karen Barry as a person with significant control on 2025-03-24

View Document

01/04/251 April 2025 Director's details changed for Mr Joshua Aaron Smart on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Joshua Aaron Smart as a person with significant control on 2025-03-31

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Kieran Daniel Timms on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Kieran Daniel Timms as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from 27 Westwood Drive Rednal Birmingham B45 9WF England to 84 Beaumont Road Halesowen Birmingham B62 9EX on 2024-04-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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