CWS HYGIENE (NI) LIMITED

C/O Lenfestey & Co The Masters House C/O Lenfestey & Co The Masters House, Newry, BT34 2EG, County Down, Northern Ireland
StatusACTIVE
Company No.NI633020
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 9 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

CWS HYGIENE (NI) LIMITED is an active private limited company with number NI633020. It was incorporated 8 years, 9 months, 30 days ago, on 14 August 2015. The company address is C/O Lenfestey & Co The Masters House C/O Lenfestey & Co The Masters House, Newry, BT34 2EG, County Down, Northern Ireland.



Company Fillings

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-31

Officer name: Ms Anita Coote

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Ms Ann Marie Lohan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Thomas Bottger

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Collins

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Vincent Collins

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed service matters (NI) LIMITED\certificate issued on 01/06/22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Service Matters Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Vincent Collins

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-22

Psc name: Vincent Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Vincent Collins

Change date: 2018-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-22

Psc name: Margaret Collins

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2020

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Collins

Notification date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Vincent Collins

Change date: 2018-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland

New address: C/O Lenfestey & Co the Masters House 10 Abbey Yard Newry County Down BT34 2EG

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

New address: C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG

Old address: C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG Northern Ireland

Change date: 2016-08-25

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hygiene & service matters (NI) LIMITED\certificate issued on 22/09/15

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 ALLIANCE LTD

262A MOSELEY ROAD,BIRMINGHAM,B12 0BX

Number:09570783
Status:ACTIVE
Category:Private Limited Company

CAPMKTS CONSULTING LIMITED

THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:11243579
Status:ACTIVE
Category:Private Limited Company

CERVESIA. LTD

99 BUCKLAND COURT,LONDON,N1 5EP

Number:09301497
Status:ACTIVE
Category:Private Limited Company

FTA VENTURES LTD

36 CAMERON ROAD,ILFORD,IG3 8LB

Number:10115964
Status:ACTIVE
Category:Private Limited Company

RELDA INVESTMENTS LTD

172 WHITEHALL ROAD,GATESHEAD,NE8 1TP

Number:09057527
Status:ACTIVE
Category:Private Limited Company

SPORTING ELITE USA LTD

9 ST JAMES PLACE,KINGSTON UPON THAMES,KT2 6ST

Number:08877300
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