Advanced company searchLink opens in new window

H2O COMMISSIONING SOLUTIONS LTD

Company number 07958717

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)
05 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
26 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
31 May 2016 DISS40 Compulsory strike-off action has been discontinued
29 May 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
29 May 2016 CH01 Director's details changed for Mr Neil Anthony Murdoch on 1 February 2016
29 May 2016 CH01 Director's details changed for Mrs Mercy Murdoch on 1 February 2016
29 May 2016 AD01 Registered office address changed from 3 Rosecroft Drive Langstone Newport Gwent NP18 2LQ to 30 Moorland Road Weston-Super-Mare Avon BS23 4HN on 29 May 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
12 May 2015 CH01 Director's details changed for Mr Neil Anthony Murdoch on 1 April 2015
12 May 2015 CH01 Director's details changed for Mrs Mercy Murdoch on 1 April 2015