ICE HYGIENE SUPPLIES LTD

2 New England Industrial Estate 2 New England Industrial Estate, Hoddeston, EN11 0BZ, Hertfordshire, England
StatusACTIVE
Company No.08250550
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOKWIZE LIMITED

26 METHUEN ROAD,POOLE,BH17 7NA

Number:03565408
Status:ACTIVE
Category:Private Limited Company

BRIGHT SHINE CLEANERS LTD

UNIT 49,LONDON,N17 9QU

Number:11110703
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANBRY CONSULTING LIMITED

PANT CAREDIG,COWBRIDGE,CF71 7NQ

Number:06693573
Status:ACTIVE
Category:Private Limited Company

CHEDDAR PAWS LIMITED

UNITS 8 & 9 QUEENS ROW UNITS 8+9 QUEENS ROW,CHEDDAR,BS27 3QE

Number:11202527
Status:ACTIVE
Category:Private Limited Company

HUMAN GIVENS (SHEFFIELD) LTD

UNIT 1 MEADOWHALL RIVERSIDE,SHEFFIELD,S9 1BW

Number:05637872
Status:ACTIVE
Category:Private Limited Company

M&S PROPERTY DEVELOPMENT LTD

8 OVERHILL WAY,BRIGHTON,BN1 8WP

Number:10489368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source