Advanced company searchLink opens in new window

1H1 SERVICES, LTD

Company number 11374878

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)
02 Apr 2024 AD02 Register inspection address has been changed from 11th Floor, 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
19 Jan 2024 TM01 Termination of appointment of Colleen Patricia Hickey as a director on 15 January 2024
19 Jan 2024 TM01 Termination of appointment of Peter Deaner as a director on 15 January 2024
11 Jan 2024 AP01 Appointment of Christopher Nigel Drew as a director on 11 January 2024
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 AD02 Register inspection address has been changed to 11th Floor, 200 Aldersgate Street London EC1A 4HD
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
07 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
04 Jun 2020 AD01 Registered office address changed from , Citypoint, 16th Floor One Ropemaker Street, London, EC2Y 9AW, United Kingdom to One London Wall 11th Floor London EC2Y 5EA on 4 June 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 PSC01 Notification of Paul Gurinas as a person with significant control on 22 May 2018
01 Jul 2019 PSC01 Notification of William Disomma as a person with significant control on 22 May 2018
01 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 1 July 2019
27 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
07 Feb 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
22 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted