HYGIENE SERVICES (JAT) LTD.

06656475
2 SILVER STREET BUCKDEN ST. NEOTS PE19 5TS

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 5 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 5 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 3 Buy now
23 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2019 accounts Annual Accounts 4 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2018 accounts Annual Accounts 7 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Mar 2017 accounts Annual Accounts 7 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2015 accounts Annual Accounts 7 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 accounts Annual Accounts 7 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
19 Nov 2013 accounts Annual Accounts 7 Buy now
24 Oct 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 accounts Annual Accounts 7 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
01 Sep 2011 officers Change of particulars for director (Julia Anne Tillott) 2 Buy now
01 Sep 2011 officers Change of particulars for director (John Willem Middlemiss) 2 Buy now
01 Sep 2011 officers Termination of appointment of director (Chettleburgh's Limited) 1 Buy now
26 Jan 2011 accounts Annual Accounts 7 Buy now
07 Sep 2010 annual-return Annual Return 14 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
15 Sep 2009 annual-return Return made up to 22/08/09; full list of members 5 Buy now
24 Feb 2009 capital Ad 25/07/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from temple house 20 holywell row london EC2A 4XH 1 Buy now
10 Feb 2009 resolution Resolution 14 Buy now
10 Feb 2009 officers Appointment terminate, director robert stephen kelford logged form 1 Buy now
10 Feb 2009 officers Director appointed julia anne tillott 2 Buy now
10 Feb 2009 officers Director and secretary appointed john willem middlemiss 2 Buy now
05 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2008 incorporation Incorporation Company 17 Buy now