SYSTEM HYGIENICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewSatisfaction of charge 012772070003 in full

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Registration of charge 012772070004, created on 2025-01-21

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

28/10/1928 October 2019 SECOND FILING OF TM01 FOR ANDREW DANIEL FINCH

View Document

28/10/1928 October 2019 SECOND FILING OF TM02 FOR ANDREW DANIEL FINCH

View Document

28/10/1928 October 2019 SECOND FILING OF TM01 FOR MICHAEL OHLY

View Document

23/10/1923 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1923 October 2019 ADOPT ARTICLES 23/09/2019

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012772070003

View Document

26/09/1926 September 2019 CESSATION OF MICHAEL EDWARD OHLY AS A PSC

View Document

26/09/1926 September 2019 CESSATION OF MARK DOUGLAS POULTNEY AS A PSC

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW FINCH

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK POULTNEY

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYSTEM HYGIENICS HOLDINGS LIMITED

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW FINCH

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MR MARK DOUGLAS POULTNEY

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OHLY

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR MARK DOUGLAS POULTNEY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIDDIARD

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WING

View Document

23/03/1823 March 2018 SECRETARY APPOINTED MR ANDREW DANIEL FINCH

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ANDREW DANIEL FINCH

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WING

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD OHLY / 13/04/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/06/1427 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM WOOLLEY / 15/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIDDIARD / 15/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIDDIARD / 15/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD OHLY / 15/01/2014

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN POTTAGE

View Document

20/10/1320 October 2013 DIRECTOR APPOINTED MR DAVID WING

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN POTTAGE

View Document

20/10/1320 October 2013 SECRETARY APPOINTED MR DAVID WING

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN LING

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED STEPHEN LIDDIARD

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARRIE SHILLINGLAW

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE SHILLINGLAW / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL GEORGE LING / 03/02/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM HAMPDEN PARK INDUSTRIAL PARK EASTBOURNE EAST SUSSEX

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 AUDITOR'S RESIGNATION

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

23/01/0223 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/93

View Document

29/03/9329 March 1993 COMPANY NAME CHANGED HOTCHKISS METRIDUCT LIMITED CERTIFICATE ISSUED ON 30/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/01/9227 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 13/01/92; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 EXEMPTION FROM APPOINTING AUDITORS 08/04/91

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/06/9117 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/06/9117 June 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 94 CHURCH ROAD HOVE EAST SUSSEX BN3 2EF

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/03/8725 March 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

27/05/8627 May 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

01/12/761 December 1976 MEMORANDUM OF ASSOCIATION

View Document

15/09/7615 September 1976 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