- Company Overview for H2O CONTACT SERVICES LIMITED (03494310)
- Filing history for H2O CONTACT SERVICES LIMITED (03494310)
- People for H2O CONTACT SERVICES LIMITED (03494310)
- Charges for H2O CONTACT SERVICES LIMITED (03494310)
- More for H2O CONTACT SERVICES LIMITED (03494310)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 14 June 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
06 Mar 2023 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
23 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2022 | AD01 | Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
01 Dec 2021 | PSC04 | Change of details for Mr. William Yardley Crompton (Deceased 16.12.2019) as a person with significant control on 1 December 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
29 Jan 2020 | PSC04 | Change of details for Mr. William Yardley Crompton as a person with significant control on 16 December 2019 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2017 | AD01 | Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates |