Advanced company searchLink opens in new window

TOTALCARE HYGIENE SERVICES LIMITED

Company number 09349239

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 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
15 Feb 2021 CH01 Director's details changed for Mr Bradley James Bray on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Bradley James Bray as a person with significant control on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from Unit 9 the Old Coach House the Avenue Farleigh Wallop Basingstoke RG25 2HT England to Unit 6 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on 15 February 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
12 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
12 Jan 2020 AD01 Registered office address changed from 2 Mahler Close Basingstoke RG22 4NA England to Unit 9 the Old Coach House the Avenue Farleigh Wallop Basingstoke RG25 2HT on 12 January 2020
15 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from Pinewood Pinewood, Crockford Lane Chineham Business Park, Chineham Basingstoke RG24 8AL England to 2 Mahler Close Basingstoke RG22 4NA on 11 January 2019
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
20 Sep 2017 TM02 Termination of appointment of Samuel Peter Mason as a secretary on 20 September 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1
01 Sep 2016 AP03 Appointment of Mr Samuel Peter Mason as a secretary on 1 September 2016