YARD AND STABLE HYGIENE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

24/10/2424 October 2024 Change of details for Mr Thomas Geoffrey Fillery as a person with significant control on 2024-10-05

View Document

23/10/2423 October 2024 Change of details for Mr Thomas Geoffrey Fillery as a person with significant control on 2024-08-13

View Document

23/10/2423 October 2024 Director's details changed for Mr Thomas Fillery on 2024-10-05

View Document

22/10/2422 October 2024 Cessation of David John Jeffreys as a person with significant control on 2024-08-13

View Document

15/07/2415 July 2024 Termination of appointment of David John Jeffreys as a director on 2024-07-10

View Document

11/07/2411 July 2024 Change of details for Mr Thomas Geoffrey Fillery as a person with significant control on 2024-07-09

View Document

10/07/2410 July 2024 Director's details changed for Mr Thomas Fillery on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Notification of David John Jeffreys as a person with significant control on 2023-11-23

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Director's details changed for Mr Tom Fillery on 2023-01-03

View Document

01/11/221 November 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01

View Document

11/10/2211 October 2022 Change of details for Mr Thomas Geoffrey Fillery as a person with significant control on 2022-10-06

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CESSATION OF GLOBAL HYGIENE SERVICES LIMITED AS A PSC

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GEOFFREY FILLERY

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PROBERT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FILLERY / 02/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FILLERY / 02/12/2019

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FILLERY / 05/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM BALLARDS FARM HINTON-ON-THE-GREEN EVESHAM WORCESTERSHIRE WR11 2QU

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DAVID JOHN JEFFREYS

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL HYGIENE SERVICES LIMITED

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES VERNON PROBERT

View Document

13/02/1813 February 2018 CESSATION OF THOMAS GEOFFREY FILLERY AS A PSC

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 20 HILL VIEW HILL VIEW KINGSTON LISLE WANTAGE OXFORDSHIRE OX12 9QN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 COMPANY NAME CHANGED YARD AND STABLE HYGEINE SERVICES LTD CERTIFICATE ISSUED ON 01/04/14

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 19 HILL VIEW KINGSTON LISLE WANTAGE OX12 9QN ENGLAND

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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