Company NameAbsolute Hygiene Solutions Limited
DirectorLiesa Victoria Brownless
Company StatusActive
Company Number05869467
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLiesa Victoria Brownless
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 The I O Centre The Royal
Arsenal Armstrong Road
Woolwich London
SE18 6RS
Secretary NameJason William Brownless
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 The I O Centre The Royal
Arsenal Armstrong Road
Woolwich London
SE18 6RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.absolutehygienesolutions.com
Email address[email protected]
Telephone020 83179693
Telephone regionLondon

Location

Registered AddressUnit 42 The I O Centre The Royal
Arsenal Armstrong Road
Woolwich London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

160 at £1Liesa Brownless
80.00%
Ordinary
40 at £1Liane Branchett
20.00%
Ordinary

Financials

Year2014
Net Worth£878,979
Cash£786,104
Current Liabilities£190,288

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(3 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(3 pages)
18 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 200
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages)
13 August 2010Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages)
13 August 2010Secretary's details changed for Jason William Brownless on 7 July 2010 (1 page)
13 August 2010Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages)
13 August 2010Secretary's details changed for Jason William Brownless on 7 July 2010 (1 page)
13 August 2010Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages)
13 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages)
13 August 2010Director's details changed for Liesa Victoria Brownless on 7 July 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 September 2009Gbp nc 100/1000\10/05/09 (1 page)
16 September 2009Gbp nc 100/1000\10/05/09 (1 page)
3 September 2009Director's change of particulars / lisa brownless / 31/01/2009 (2 pages)
3 September 2009Director's change of particulars / lisa brownless / 31/01/2009 (2 pages)
3 September 2009Return made up to 07/07/09; full list of members (4 pages)
3 September 2009Return made up to 07/07/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 August 2008Return made up to 07/07/08; full list of members (3 pages)
4 August 2008Return made up to 07/07/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 October 2007Registered 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 2007Registered 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 2007Return made up to 07/07/07; full list of members (3 pages)
15 October 2007Return made up to 07/07/07; full list of members (3 pages)
15 October 2007Registered office changed on 15/10/07 from: low waters the ridge little baddow chelmsford essex CM3 4RT (1 page)
15 October 2007Registered office changed on 15/10/07 from: low waters the ridge little baddow chelmsford essex CM3 4RT (1 page)
8 June 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
8 June 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
20 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
10 August 2006Registered office changed on 10/08/06 from: unit 42 io centre armstrong road woolwich SE18 6SR (1 page)
10 August 2006Registered office changed on 10/08/06 from: unit 42 io centre armstrong road woolwich SE18 6SR (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
7 July 2006Incorporation (19 pages)
7 July 2006Incorporation (19 pages)