PERSONNEL HYGIENE SERVICES (N.I.) LIMITED

11 Paradise Avenue, Ballymena, BT42 3AE, Northern Ireland
StatusDISSOLVED
Company No.NI020745
CategoryPrivate Limited Company
Incorporated24 Jul 1987
Age36 years, 9 months, 29 days
JurisdictionNorthern Ireland
Dissolution13 Feb 2024
Years3 months, 9 days

SUMMARY

PERSONNEL HYGIENE SERVICES (N.I.) LIMITED is an dissolved private limited company with number NI020745. It was incorporated 36 years, 9 months, 29 days ago, on 24 July 1987 and it was dissolved 3 months, 9 days ago, on 13 February 2024. The company address is 11 Paradise Avenue, Ballymena, BT42 3AE, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/06/23

Documents

View document PDF

Resolution

Date: 21 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: 11 Paradise Avenue Ballymena BT42 3AE

Old address: Phs Washrooms Part Block 5 Antrim Business Park Randallstown Road Antrim BT41 4LD

Change date: 2023-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-25

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 25 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 25 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 25 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alasdair Woods

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Joseph Thomas

Appointment date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2016

Action Date: 25 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 25 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2014

Action Date: 25 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2013

Action Date: 25 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Skidmore

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alasdair Woods

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Skidmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2012

Action Date: 25 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Fletcher Skidmore

Change date: 2012-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 22 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fletcher Skidmore

Change date: 2012-07-22

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cohen

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2012

Action Date: 25 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2011

Action Date: 25 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Mar 2010

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2010

Action Date: 25 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 22 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 22 Jul 2004

Category: Annual-return

Type: AR01

Made up date: 2004-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 22 Jul 2003

Category: Annual-return

Type: AR01

Made up date: 2003-07-22

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 25/05/07 annual accts

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 25/05/08 annual accts

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 25/05/06 annual accts

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 22/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 25/05/05 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Dissolution

Type: 603C(NI)

Description: Withdraw strike off

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 25/05/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 25/05/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 25/05/02 annual accts

Documents

Legacy

Date: 15 Nov 2002

Category: Dissolution

Type: 603A(NI)

Description: App. For strike off

Documents

Legacy

Date: 04 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 22/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 25/05/01 annual accts

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 22/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/00 annual accts

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 22/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 30/06/99 annual accts

Documents

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 22/07/99 annual return shuttle

Documents

Legacy

Date: 10 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 30/06/98 annual accts

Documents

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 22/07/98 annual return shuttle

Documents

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 30/06/97 annual accts

Documents

Legacy

Date: 24 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 22/07/97 annual return shuttle

Documents

Legacy

Date: 19 Mar 1997

Category: Accounts

Type: AC(NI)

Description: 30/06/96 annual accts

Documents

Legacy

Date: 25 Oct 1996

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 22/07/96 annual return shuttle

Documents

Legacy

Date: 18 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 30/06/95 annual accts

Documents

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 371S(NI)

Description: 22/07/95 annual return shuttle

Documents

Resolution

Date: 23 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 23 Mar 1995

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Mar 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Accounts

Type: AC(NI)

Description: 30/06/94 annual accts

Documents

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 371S(NI)

Description: 22/07/94 annual return shuttle

Documents

Legacy

Date: 12 Nov 1993

Category: Accounts

Type: AC(NI)

Description: 30/06/93 annual accts

Documents

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 371S(NI)

Description: 22/07/93 annual return shuttle

Documents

Legacy

Date: 06 May 1993

Category: Accounts

Type: AC(NI)

Description: 30/06/92 annual accts

Documents

Legacy

Date: 29 Jul 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 22/07/92 annual return form

Documents


Some Companies

ACCOUNTABILITY SOLUTIONS LIMITED

3 YE CORNER,WATFORD,WD19 4BS

Number:06978333
Status:ACTIVE
Category:Private Limited Company

ANDREW RILEY OPTOMETRY LTD

THE COTTAGE,TARPORLEY,CW6 0EG

Number:08916555
Status:ACTIVE
Category:Private Limited Company

CCP VI LP NO 2.2

WARWICK COURT,LONDON,EC4M 7DX

Number:LP005393
Status:ACTIVE
Category:Limited Partnership

COLLINSON & GRAINGER PROPERTY SERVICES LIMITED

77 DIXONS GREEN ROAD,DUDLEY,DY2 7DJ

Number:08462513
Status:ACTIVE
Category:Private Limited Company

MAXSTOKE PARK GOLF CLUB LIMITED

MAXSTOKE PARK GOLF CLUB LTD,COLESHILL,B46 2BU

Number:00097331
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICHAEL VOWLES LIMITED

1 YEW TREE COTTAGES,BRISTOL,BS40 7TF

Number:04680295
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