Lil-Lets Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SMITH & NEPHEW PERSONAL HYGIENE LIMITED
ACCANTIA PERSONAL HYGIENE LIMITED
Company type Private Limited Company Company Number 00548990 Record last updated Friday, October 21, 2022 5:32:13 PM UTC Postal Code B91 2AA
Visits Document Type Publication date Download link Registry Mar 31, 2022 Resignation of one Secretary (a man) Registry Jan 9, 2017 Appointment of a man as Secretary Registry Jul 28, 2016 Appointment of a man as General Manager and Director Registry Jan 24, 2014 Registration of a charge / charge code Registry Jan 7, 2014 Change of accounting reference date Registry Dec 13, 2013 Appointment of a man as Chief Finance Officer and Director Registry Dec 13, 2013 Appointment of a man as Director Registry Dec 13, 2013 Resignation of one Director Registry Dec 2, 2013 Resignation of one Chairman and one Director (a man) Registry Nov 20, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 20, 2013 Statement of satisfaction of a charge / full / charge no 1 5489... Registry Oct 25, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 25, 2013 Statement of capital Registry Oct 25, 2013 Reduce issued capital 09 Registry Oct 25, 2013 Solvency statement Financials Sep 16, 2013 Annual accounts Registry Aug 1, 2013 Annual return Registry Jun 14, 2013 Memorandum of association Registry Jun 14, 2013 Alteration to memorandum and articles Registry Jun 14, 2013 Section 175 comp act 06 08 Registry Jan 9, 2013 Section 175 comp act 06 08 5489... Registry Jan 9, 2013 Alteration to memorandum and articles Financials Sep 11, 2012 Annual accounts Registry Jul 31, 2012 Annual return Registry Aug 5, 2011 Annual return 5489... Financials Mar 22, 2011 Annual accounts Registry Sep 27, 2010 Appointment of a man as Director Registry Sep 27, 2010 Resignation of one Director Registry Sep 23, 2010 Annual return Registry Sep 21, 2010 Appointment of a man as Chairman and Director Financials Jun 30, 2010 Annual accounts Registry Jun 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 22, 2009 Annual return Financials Mar 17, 2009 Annual accounts Registry Dec 18, 2008 Alteration to memorandum and articles Registry Sep 5, 2008 Notice of change of directors or secretaries or in their particulars Financials Aug 21, 2008 Annual accounts Registry Aug 1, 2008 Annual return Registry Jul 31, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jul 31, 2008 Register of members Registry Jul 31, 2008 Change in situation or address of registered office Registry Sep 11, 2007 Change in situation or address of registered office 5489... Registry Jul 26, 2007 Annual return Registry Jul 26, 2007 Register of members Registry Jul 26, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 17, 2007 Change of accounting reference date Financials Jun 28, 2007 Annual accounts Registry Jun 23, 2007 Particulars of a mortgage or charge Registry Feb 20, 2007 Resignation of a director Registry Feb 20, 2007 Change of accounting reference date Registry Jan 10, 2007 Appointment of a director Registry Jan 10, 2007 Resignation of a director Registry Jan 10, 2007 Resignation of a secretary Registry Jan 10, 2007 Resignation of a director Registry Jan 8, 2007 Financial assistance for the acquisition of shares Registry Jan 8, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 8, 2007 Financial assistance for the acquisition of shares Registry Jan 8, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 3, 2007 Particulars of a mortgage or charge Registry Dec 29, 2006 Memorandum of association Registry Dec 20, 2006 Company name change Registry Dec 20, 2006 Change of name certificate Registry Dec 20, 2006 Resignation of one Supply Chain & It Director and one Director (a man) Registry Dec 19, 2006 Appointment of a man as Accountant and Director Registry Aug 9, 2006 Register of members Registry Aug 9, 2006 Annual return Financials Mar 20, 2006 Annual accounts Registry Aug 11, 2005 Annual return Financials Apr 8, 2005 Annual accounts Registry Aug 10, 2004 Annual return Financials Mar 22, 2004 Annual accounts Registry Feb 6, 2004 Particulars of a mortgage or charge Registry Feb 2, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2004 Declaration in relation to assistance for the acquisition of shares Registry Jan 27, 2004 Financial assistance for the acquisition of shares Registry Jan 27, 2004 Declaration in relation to assistance for the acquisition of shares Registry Dec 12, 2003 Financial assistance for the acquisition of shares Registry Dec 11, 2003 Resignation of a director Registry Dec 2, 2003 Declaration in relation to assistance for the acquisition of shares Registry Dec 2, 2003 Declaration in relation to assistance for the acquisition of shares 5489... Registry Nov 20, 2003 Resignation of one Production & Tech. Director and one Director (a man) Registry Oct 30, 2003 Notice of change of directors or secretaries or in their particulars Registry Aug 11, 2003 Annual return Financials Aug 9, 2003 Annual accounts Registry Mar 17, 2003 Auditor's letter of resignation Financials Oct 15, 2002 Annual accounts Registry Jul 29, 2002 Annual return Financials Nov 3, 2001 Annual accounts Registry Aug 3, 2001 Annual return Registry Apr 30, 2001 Notice of change of directors or secretaries or in their particulars Financials Sep 6, 2000 Annual accounts Registry Aug 24, 2000 Appointment of a director Registry Aug 16, 2000 Appointment of a director 5489... Registry Aug 16, 2000 Annual return Registry Aug 16, 2000 Appointment of a director Registry Jul 26, 2000 Three appointments: 3 men Registry Jul 17, 2000 Particulars of a mortgage or charge Registry Jul 14, 2000 Auditor's letter of resignation Registry Jul 13, 2000 Resignation of a director Registry Jul 13, 2000 Adopt mem and arts