Arsenal Armstrong Road
Woolwich London
SE18 6RS
Secretary Name | Jason William Brownless |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 42 The I O Centre The Royal Arsenal Armstrong Road Woolwich London SE18 6RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.absolutehygienesolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 83179693 |
Telephone region | London |
Registered Address | Unit 42 The I O Centre The Royal Arsenal Armstrong Road Woolwich London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
160 at £1 | Liesa Brownless 80.00% Ordinary |
---|---|
40 at £1 | Liane Branchett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £878,979 |
Cash | £786,104 |
Current Liabilities | £190,288 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Jason William Brownless on 7 July 2010 (1 page) |
13 August 2010 | Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Jason William Brownless on 7 July 2010 (1 page) |
13 August 2010 | Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Gbp nc 100/1000\10/05/09 (1 page) |
16 September 2009 | Gbp nc 100/1000\10/05/09 (1 page) |
3 September 2009 | Director's change of particulars / lisa brownless / 31/01/2009 (2 pages) |
3 September 2009 | Director's change of particulars / lisa brownless / 31/01/2009 (2 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: unit 42, 1.O. centre the royal arsenal armstrong road, woolwich london SE18 6RS (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: unit 42, 1.O. centre the royal arsenal armstrong road, woolwich london SE18 6RS (1 page) |
15 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
15 October 2007 | Return made up to 07/07/07; full list of members (3 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: low waters the ridge little baddow chelmsford essex CM3 4RT (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: low waters the ridge little baddow chelmsford essex CM3 4RT (1 page) |
8 June 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
8 June 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
20 September 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2006 | Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: unit 42 io centre armstrong road woolwich SE18 6SR (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: unit 42 io centre armstrong road woolwich SE18 6SR (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (19 pages) |
7 July 2006 | Incorporation (19 pages) |