HYGENOL CLEANING SUPPLIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from Bryn Estyn East Street Llangollen Denbighshire LL20 8RB Wales to 6 Salop Road Oswestry Shropshire SY11 2NU on 2022-12-12

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

19/08/1919 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE CH65 9HQ

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE ANN YEARSLEY

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/09/1319 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE HICKSON

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/09/1028 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE DAVID HICKSON / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM YEARSLEY / 27/07/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 1 HERITAGE COURT LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RD UK

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/09/0917 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 HERITAGE COURT LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RD

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED CONSECUTIVE SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 05/04/01

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: WHITEGABLES FFORDD CORWEN, TREUDDYN MOLD CLWYD CH7 4LD

View Document

12/09/0012 September 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

12/09/0012 September 2000 S366A DISP HOLDING AGM 31/08/00

View Document

12/09/0012 September 2000 S386 DISP APP AUDS 31/08/00

View Document

31/08/0031 August 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