ESSITY OPERATIONS MANCHESTER LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

20/01/2520 January 2025 Appointment of Miss Anita Cecilia Jordan as a director on 2025-01-20

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024

View Document

29/08/2429 August 2024 Statement of capital on 2024-08-29

View Document

29/08/2429 August 2024 Consolidation of shares on 2024-08-28

View Document

29/08/2429 August 2024

View Document

19/07/2419 July 2024 Cessation of Kevin John Starr as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Notification of Essity Holding Uk Limited as a person with significant control on 2024-07-18

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Paul Andrew Bailey as a director on 2024-07-12

View Document

14/06/2414 June 2024 Termination of appointment of Antony Darren Richards as a director on 2024-06-10

View Document

14/06/2414 June 2024 Appointment of Mr David Hall as a director on 2024-06-10

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Appointment of Mr Antony Darren Richards as a director on 2022-12-12

View Document

16/11/2216 November 2022 Termination of appointment of Daniel Paul Richard Minney as a director on 2022-10-28

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR DANIEL PAUL RICHARD MINNEY

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RYDEBRINK

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAILEY / 09/07/2018

View Document

09/07/189 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAILEY / 09/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

02/01/182 January 2018 COMPANY NAME CHANGED SCA HYGIENE PRODUCTS MANCHESTER LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

04/12/174 December 2017 CESSATION OF CHRISTINA MARIA RYDEBRINK AS A PSC

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN STARR

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR KEVIN JOHN STARR

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY BARKER

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 SHARE PREMIUM ACCOUNT CANCELLED 14/12/2015

View Document

04/01/164 January 2016 STATEMENT BY DIRECTORS

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 1.01

View Document

04/01/164 January 2016 SOLVENCY STATEMENT DATED 14/12/15

View Document

31/12/1531 December 2015 ADOPT ARTICLES 14/12/2015

View Document

31/12/1531 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 65000001.01

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 1.01

View Document

22/12/1422 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS CHRISTINA MARIA RYDEBRINK

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHURCH

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE BARKER / 17/04/2012

View Document

14/12/1214 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN CHURCH / 01/05/2012

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN CHURCH / 10/12/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MRS SALLY ANNE BARKER

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR CARL-MAGNUS STENSSON

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0817 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 COMPANY NAME CHANGED SCA HYGIENE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/05/08

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/12/0230 December 2002 RETURN MADE UP TO 29/11/02; NO CHANGE OF MEMBERS

View Document

29/08/0229 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 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