Advanced company searchLink opens in new window

AR HYGIENE AND THERAPY SERVICES LIMITED

Company number 10435747

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)
02 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 May 2023 AD01 Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to C/O: Blue Sky Accountants Limited Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 3 May 2023
09 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
16 Aug 2022 AD01 Registered office address changed from 2 Rubicon Court 3 York Way London N1C 4AE to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on 16 August 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Jun 2019 CH01 Director's details changed for Mrs Amanda Martin on 15 June 2019
08 Jan 2019 CS01 Confirmation statement made on 18 October 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2018 CS01 Confirmation statement made on 18 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 AD01 Registered office address changed from 14 Cambria Court North Star Boulevard Greenhithe Kent DA9 9UG United Kingdom to 2 Rubicon Court 3 York Way London N1C 4AE on 12 October 2017
24 Oct 2016 CH01 Director's details changed for Mrs Amanda Richardson on 21 October 2016
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted