ICE HYGIENE SUPPLIES LTD
Status | ACTIVE |
Company No. | 08250550 |
Category | Private Limited Company |
Incorporated | 12 Oct 2012 |
Age | 11 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ICE HYGIENE SUPPLIES LTD is an active private limited company with number 08250550. It was incorporated 11 years, 7 months, 16 days ago, on 12 October 2012. The company address is 2 New England Industrial Estate 2 New England Industrial Estate, Hoddeston, EN11 0BZ, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Cessation of a person with significant control
Date: 14 Sep 2023
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luis Miguel Melo Espencia
Cessation date: 2019-07-11
Documents
Cessation of a person with significant control
Date: 14 Sep 2023
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-11
Psc name: Giacomo Graziano Carroccia
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Bangay
Termination date: 2023-01-24
Documents
Termination secretary company
Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 11 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2021
Action Date: 16 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-16
Charge number: 082505500001
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Old address: 31-41 Worship Street London EC2A 2DX England
Change date: 2019-09-19
New address: 2 New England Industrial Estate Pindar Road Hoddeston Hertfordshire EN11 0BZ
Documents
Change to a person with significant control
Date: 11 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-01
Psc name: Hygiene Systems Limited
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Notification of a person with significant control
Date: 10 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hygiene Systems Limited
Notification date: 2019-07-01
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Cook
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luis Miguel De Melo Espenica
Termination date: 2019-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giacomo Graziano Carroccia
Termination date: 2019-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Albert Barnard
Appointment date: 2019-07-01
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Bangay
Appointment date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-11
New address: 31-41 Worship Street London EC2A 2DX
Old address: Laser House 132-140 Goswell Road London EC1V 7DY
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous extended
Date: 26 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Some Companies
26 METHUEN ROAD,POOLE,BH17 7NA
Number: | 03565408 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 49,LONDON,N17 9QU
Number: | 11110703 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PANT CAREDIG,COWBRIDGE,CF71 7NQ
Number: | 06693573 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 8 & 9 QUEENS ROW UNITS 8+9 QUEENS ROW,CHEDDAR,BS27 3QE
Number: | 11202527 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MEADOWHALL RIVERSIDE,SHEFFIELD,S9 1BW
Number: | 05637872 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OVERHILL WAY,BRIGHTON,BN1 8WP
Number: | 10489368 |
Status: | ACTIVE |
Category: | Private Limited Company |