Advanced company searchLink opens in new window

HEXAN STEAM CLEAN LIMITED

Company number 08370366

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)
05 Feb 2024 TM01 Termination of appointment of Maxim Stephen John Palmer as a director on 16 January 2024
05 Feb 2024 PSC07 Cessation of Maxim Stephen John Palmer as a person with significant control on 16 January 2024
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with updates
02 Feb 2024 PSC01 Notification of Christopher Shapland as a person with significant control on 16 January 2024
30 Jan 2024 CERTNM Company name changed hexan services LIMITED\certificate issued on 30/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-26
29 Jan 2024 AP01 Appointment of Mr Christopher Shapland as a director on 26 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
30 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
08 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 PSC01 Notification of Maxim Palmer as a person with significant control on 18 February 2020
10 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
10 Feb 2020 PSC07 Cessation of Peter James Williams as a person with significant control on 10 February 2020
16 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH to 4 Cross Tree Centre Caen Street Braunton EX33 1AA on 3 January 2019
04 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
21 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 AP01 Appointment of Mr Maxim Stephen John Palmer as a director on 1 February 2017
08 Feb 2017 TM01 Termination of appointment of Peter James Williams as a director on 1 February 2017