RYDEL HYGIENE LIMITED
Status | ACTIVE |
Company No. | 09157758 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
RYDEL HYGIENE LIMITED is an active private limited company with number 09157758. It was incorporated 9 years, 10 months, 1 day ago, on 01 August 2014. The company address is 7 Orchard Mill Drive 7 Orchard Mill Drive, Leyland, PR26 9RD, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Leader
Change date: 2022-08-19
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 19 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-19
Psc name: Mr Derek Leader
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
Old address: 31 Wyndham Avenue Bolton BL3 4LQ
Change date: 2022-01-11
New address: 7 Orchard Mill Drive Croston Leyland Lancashire PR26 9rd
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ryan Anthony Cain
Change date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous extended
Date: 30 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-10-31
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-07
Officer name: Ryan Anthony Cain
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ryan Anthony Cain
Change date: 2015-01-01
Documents
Certificate change of name company
Date: 10 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rydel complete canopy & duct cleaning services LTD\certificate issued on 10/11/14
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Ryan Anthony Cain
Documents
Some Companies
ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER,BELFAST,BT2 8DN
Number: | NI043760 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 FAUNA CLOSE,STANMORE,HA7 4PX
Number: | 11434178 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH STREET,ORPINGTON,BR6 0NF
Number: | 11698269 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EVA CLOSE,THETFORD,IP25 7QB
Number: | 11897778 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11118481 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCKY HOUSE CHINESE TAKEAWAY LTD
24 BRADFORD ROAD,GUISELEY,LS20 8NH
Number: | 11943273 |
Status: | ACTIVE |
Category: | Private Limited Company |