INDEPTH HYGIENE SERVICES LIMITED

00969762
13 FLEMMING COURT WHISTLER DRIVE CASTLEFORD ENGLAND WF10 5HW

Documents

Documents
Date Category Description Pages
06 Oct 2024 accounts Annual Accounts 14 Buy now
06 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 74 Buy now
06 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
06 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
13 Aug 2024 officers Termination of appointment of director (Adam John Coates) 1 Buy now
13 Aug 2024 officers Appointment of director (Mr Nikhil Madhukar Varty) 2 Buy now
13 Aug 2024 officers Appointment of director (Mr John Alexander Irvine) 2 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 7 Buy now
28 Feb 2023 incorporation Memorandum Articles 9 Buy now
28 Feb 2023 resolution Resolution 2 Buy now
24 Feb 2023 officers Appointment of director (Mr Richard Martin Norman) 2 Buy now
24 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2023 officers Termination of appointment of director (Richard Martin Norman) 1 Buy now
24 Feb 2023 officers Termination of appointment of secretary (Tba Company Secretarial Limited) 1 Buy now
24 Feb 2023 officers Appointment of secretary (Adam John Coates) 2 Buy now
24 Feb 2023 officers Appointment of director (Mr Paul William Teasdale) 2 Buy now
24 Feb 2023 officers Appointment of director (Mr Adam John Coates) 2 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2021 accounts Annual Accounts 7 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Annual Accounts 7 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 mortgage Registration of a charge 14 Buy now
25 Sep 2019 accounts Annual Accounts 7 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 7 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 9 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
22 Oct 2015 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 3 Buy now
01 Jul 2015 officers Change of particulars for director (Mr Richard Martin Norman) 2 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 6 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
20 Sep 2011 accounts Annual Accounts 6 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 officers Change of particulars for director (Mr Richard Martin Norman) 2 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 officers Change of particulars for corporate secretary (Tba Company Secretarial Limited) 2 Buy now
24 Nov 2009 accounts Annual Accounts 6 Buy now
27 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
27 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
01 Jul 2009 annual-return Return made up to 22/06/09; full list of members 3 Buy now
01 Jul 2009 address Location of register of members 1 Buy now
11 Nov 2008 accounts Annual Accounts 7 Buy now
03 Jul 2008 annual-return Return made up to 22/06/08; full list of members 3 Buy now
03 Jul 2008 officers Director's change of particulars / richard norman / 01/04/2007 1 Buy now
14 Dec 2007 accounts Annual Accounts 8 Buy now
11 Jul 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
26 Feb 2007 officers New secretary appointed 2 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: indepth house wellesley road sutton surrey SN2 5BW 1 Buy now
26 Feb 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 accounts Annual Accounts 7 Buy now
29 Jun 2006 officers Director's particulars changed 1 Buy now
29 Jun 2006 annual-return Return made up to 22/06/06; full list of members 2 Buy now
25 May 2006 address Registered office changed on 25/05/06 from: westmead house 123 westmead road sutton surrey SM1 4JH 1 Buy now
14 Nov 2005 accounts Annual Accounts 7 Buy now
19 Aug 2005 annual-return Return made up to 22/06/05; full list of members 2 Buy now
19 Aug 2005 officers Director's particulars changed 1 Buy now
02 Dec 2004 accounts Annual Accounts 7 Buy now
14 Jul 2004 annual-return Return made up to 22/06/04; full list of members 6 Buy now
04 Dec 2003 officers Secretary resigned 1 Buy now
04 Dec 2003 officers New secretary appointed 2 Buy now
25 Oct 2003 accounts Annual Accounts 8 Buy now
21 Oct 2003 officers Director's particulars changed 1 Buy now
18 Sep 2003 resolution Resolution 1 Buy now
18 Sep 2003 capital S-div 05/09/03 1 Buy now
19 Jul 2003 annual-return Return made up to 22/06/03; full list of members 6 Buy now
03 Jul 2003 capital S-div 24/06/03 1 Buy now
03 Jul 2003 resolution Resolution 1 Buy now
29 Oct 2002 accounts Annual Accounts 6 Buy now
24 Jul 2002 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jul 2002 annual-return Return made up to 22/06/02; full list of members 6 Buy now
07 Nov 2001 accounts Annual Accounts 6 Buy now
28 Aug 2001 annual-return Return made up to 22/06/01; full list of members 6 Buy now
03 Nov 2000 accounts Annual Accounts 6 Buy now
20 Jul 2000 annual-return Return made up to 22/06/00; full list of members 6 Buy now
18 Jul 2000 officers New director appointed 2 Buy now
05 Jul 2000 address Registered office changed on 05/07/00 from: old boundary house london road sunningdale berkshire SL5 0DJ 1 Buy now
21 Jun 2000 officers Director resigned 1 Buy now
21 Jun 2000 officers Secretary resigned;director resigned 1 Buy now
21 Jun 2000 officers New secretary appointed 2 Buy now
22 Sep 1999 accounts Annual Accounts 6 Buy now
13 Jul 1999 annual-return Return made up to 22/06/99; full list of members 6 Buy now
21 Oct 1998 accounts Annual Accounts 6 Buy now