HY-CLEAN SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 07464184 |
Category | Private Limited Company |
Incorporated | 08 Dec 2010 |
Age | 13 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HY-CLEAN SUPPLIES LIMITED is an active private limited company with number 07464184. It was incorporated 13 years, 5 months, 23 days ago, on 08 December 2010. The company address is Unit 7 Shrub Hill Industrial Estate, Worcester, WR4 9EL, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-13
Old address: Unit 3 Shrub Hill Industrial Estate Worcester WR4 9EL England
New address: Unit 7 Shrub Hill Industrial Estate Worcester WR4 9EL
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Old address: Unit 18Ga Shrub Hill Industrial Estate Worcester WR4 9EL
Change date: 2019-12-10
New address: Unit 3 Shrub Hill Industrial Estate Worcester WR4 9EL
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts amended with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Change person director company with change date
Date: 28 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glenn Taylor
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-06
Old address: Unit 12a1 Shrub Hill Industrial Estate Worcester WR4 9EL
New address: Unit 18Ga Shrub Hill Industrial Estate Worcester WR4 9EL
Documents
Capital allotment shares
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neill Christopher Tucker
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Old address: 17 Ashbed Close Abbeymead Gloucester GL4 5TT
Change date: 2014-05-08
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Certificate change of name company
Date: 10 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hy-clean supples LTD\certificate issued on 10/02/11
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Old address: 7 Ashbed Close Ashbed Close Abbeymead Gloucester GL4 5TT England
Change date: 2010-12-17
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-17
Officer name: Mr Glenn Taylor
Documents
Some Companies
254 WOODWARD ROAD,DAGENHAM,RM9 4TB
Number: | 10495544 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WITHDEAN COURT AVENUE,BRIGHTON,BN1 6YF
Number: | 11565296 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIRY FROG PRODUCTIONS LIMITED
2 STATION ROAD,NORWICH,NR13 5LA
Number: | 04219010 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN TONGE PROPERTY SERVICES LIMITED
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 06329622 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BOWDEN WAY,BRISTOL,BS8 3XA
Number: | 11275336 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC598430 |
Status: | ACTIVE |
Category: | Private Limited Company |