HYGIENE SOLUTIONS AND SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mr Jason O'grady on 2025-07-07 |
31/07/2531 July 2025 New | Change of details for Tmj Nuneaton Limited as a person with significant control on 2025-07-07 |
31/07/2531 July 2025 New | Director's details changed for Mrs Tracey Michelle Jackson on 2025-07-07 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/01/2324 January 2023 | Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Unit T Radius Court Tungsten Park Hinckley Leicestershire LE10 3BE on 2023-01-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
15/07/2015 July 2020 | PSC'S CHANGE OF PARTICULARS / TMJ NUNEATON LIMITED / 01/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE JACKSON / 09/09/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON O'GRADY / 09/09/2019 |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM MANOR COURT CHAMBERS TOWNSEND DRIVE NUNEATON WARWICKSHIRE CV11 6RU |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMJ NUNEATON LIMITED |
07/08/197 August 2019 | CESSATION OF TRACEY MICHELLE JACKSON AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON O'GRADY / 05/06/2017 |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON O'GRADY / 01/05/2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/08/156 August 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/10/142 October 2014 | REGISTERED OFFICE CHANGED ON 02/10/2014 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MICHELLE JACKSON / 23/09/2014 |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON O'GRADY / 23/09/2014 |
31/07/1431 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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