ASSURED HYGIENE LIMITED
Status | ACTIVE |
Company No. | 06258916 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 17 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
ASSURED HYGIENE LIMITED is an active private limited company with number 06258916. It was incorporated 17 years, 8 days ago, on 24 May 2007. The company address is Leigh House 9 Abbotsleigh Drive Leigh House 9 Abbotsleigh Drive, Stockport, SK7 3PW, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital alter shares subdivision
Date: 19 Nov 2015
Action Date: 02 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-02
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
Old address: Unit 3 Easter Court Europa Boulevard Gemini Business Park Warrington Cheshire WA5 7ZB
New address: Leigh House 9 Abbotsleigh Drive Bramhill Stockport Cheshire SK7 3PW
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hickson
Termination date: 2014-06-03
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-03-06
Officer name: Kevin James Waud
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hickson
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin James Waud
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-19
Old address: County Park Trading Estate Park Road Barrow in Furness Cumbria LA14 4BQ
Documents
Change registered office address company with date old address
Date: 28 Mar 2013
Action Date: 28 Mar 2013
Category: Address
Type: AD01
Old address: Leigh House 9 Abbotsleigh Drive Bramhall Stockport Cheshire SK7 3PW
Change date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type dormant
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr Ian Hardie Rowan
Documents
Accounts with accounts type dormant
Date: 07 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Accounts with accounts type dormant
Date: 25 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 06/12/07 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
Documents
Certificate change of name company
Date: 28 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gsf 202 LIMITED\certificate issued on 28/11/07
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
OLYMPIC HOUSE WILLOW DRIVE,NOTTINGHAM,NG15 0DP
Number: | 04249374 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURTON HOUSE 5 WELLINGTON ROAD,BOLTON,BL7 0EG
Number: | 11306616 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GIDLEY WAY,OXFORD,OX33 1RG
Number: | 04394283 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEDS BIKE MILL LIMITED C.I.C.
37 MABGATE GREEN,LEEDS,LS9 7DS
Number: | 08996508 |
Status: | ACTIVE |
Category: | Community Interest Company |
163 PINEWOOD PARK,FARNBOROUGH,GU14 9LE
Number: | 09943569 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 ARLINGTON COURT CANNEL ROW, SILVERDALE ENTERPRISE PARK,NEWCASTLE,ST5 6SS
Number: | 06534308 |
Status: | ACTIVE |
Category: | Private Limited Company |