Advanced company searchLink opens in new window

EASY HYGIENE LIMITED

Company number 06703341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
07 Oct 2015 CH01 Director's details changed for Mr Aiden James Dickinson on 7 October 2015
07 Oct 2015 AD01 Registered office address changed from 4 Water Lane Shelly Hudersfield West Yorkshire HD8 8HR to 17a Emley Moor Business Park, Leys Lane Emley Huddersfield HD8 9QY on 7 October 2015
09 Oct 2014 AA Total exemption full accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
12 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
10 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2012 AA Total exemption full accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
06 Jan 2012 AA Total exemption full accounts made up to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
29 Oct 2010 CH01 Director's details changed for Mrs Margaret Dickinson on 22 September 2010
07 Oct 2010 AA Total exemption full accounts made up to 30 September 2009
07 Oct 2010 AA Total exemption full accounts made up to 30 September 2010
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
18 Sep 2009 288b Appointment terminated director jonathon round
17 Sep 2009 288a Director appointed mr aiden dickinson
17 Sep 2009 288a Director and secretary appointed mrs margaret dickinson
17 Sep 2009 287 Registered office changed on 17/09/2009 from 12 york place leeds LS1 2DS
22 Sep 2008 NEWINC Incorporation