About

Registered Number: 05957203
Date of Incorporation: 05/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Rapid Hygiene Services Ltd was registered on 05 October 2006 and are based in Essex. The organisation has 4 directors listed as Miles, Amanda, Miles, Amanda, Miles, Stephanie Joy, Miles, David Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Amanda 06 April 2016 - 1
MILES, David Anthony 05 October 2006 25 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MILES, Amanda 07 April 2016 - 1
MILES, Stephanie Joy 05 October 2006 07 April 2016 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 22 May 2019
CH03 - Change of particulars for secretary 22 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 June 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 24 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AP03 - Appointment of secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CERTNM - Change of name certificate 23 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 November 2007
225 - Change of Accounting Reference Date 11 October 2007
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.