Advanced company searchLink opens in new window

H2D2O LIMITED

Company number 11458040

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)
27 Mar 2024 AA Micro company accounts made up to 31 July 2023
29 Aug 2023 AP01 Appointment of Mr Gary Paul Burgess as a director on 29 August 2023
18 Jul 2023 TM01 Termination of appointment of Gary Paul Burgess as a director on 7 July 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 July 2022
19 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
08 Jun 2022 AD01 Registered office address changed from Sally Rucks Grosmont Abergavenny NP7 8LW Wales to Unit 6 Riverside Quay Haverfordwest Pembrokeshire SA61 2LJ on 8 June 2022
03 Feb 2022 AA Micro company accounts made up to 31 July 2021
11 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
11 Jun 2021 AD01 Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF England to Sally Rucks Grosmont Abergavenny NP7 8LW on 11 June 2021
09 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
05 Jun 2020 PSC01 Notification of Gillian Burgess as a person with significant control on 5 June 2020
05 Jun 2020 AP01 Appointment of Mrs Gillian Burgess as a director on 5 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 PSC07 Cessation of Paul Francis Geary as a person with significant control on 1 June 2020
05 Jun 2020 TM01 Termination of appointment of Paul Francis Geary as a director on 1 June 2020
05 Jun 2020 TM01 Termination of appointment of Anthony James Daly as a director on 1 June 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
22 Apr 2020 PSC01 Notification of Gary Paul Burgess as a person with significant control on 22 April 2020
22 Apr 2020 AP01 Appointment of Mr Paul Francis Geary as a director on 14 April 2020
22 Apr 2020 AP01 Appointment of Mr Anthony James Daly as a director on 14 April 2020
06 Apr 2020 AD01 Registered office address changed from Sally Rucks Grosmont Abergavenny NP7 8LW to Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF on 6 April 2020
13 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates