Advanced company searchLink opens in new window

INNOTEC HYGIENE SOLUTIONS LTD

Company number 07884687

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)
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Nov 2020 PSC04 Change of details for Mrs Samantha Jayne Simmons as a person with significant control on 24 September 2020
02 Nov 2020 CH01 Director's details changed for Mr Neill Graham Simmons on 24 September 2020
22 Sep 2020 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
07 Nov 2019 PSC01 Notification of Neil Graham Simmons as a person with significant control on 16 December 2016
07 Nov 2019 CH01 Director's details changed for Mr Neill Graham Simmons on 7 November 2019
30 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
31 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
27 May 2015 CH01 Director's details changed for Mr Neill Graham Simmons on 27 May 2015
27 May 2015 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 27 May 2015
27 May 2015 CH01 Director's details changed for Mrs Samantha Jayne Simmons on 27 May 2015