- Company Overview for H20 SOLUTIONS & CIVILS LTD (10188968)
- Filing history for H20 SOLUTIONS & CIVILS LTD (10188968)
- People for H20 SOLUTIONS & CIVILS LTD (10188968)
- More for H20 SOLUTIONS & CIVILS LTD (10188968)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
03 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Louise Voyce on 18 November 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Christopher Robert Voyce on 18 November 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Christopher Robert Voyce as a person with significant control on 18 November 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
21 Feb 2018 | AP01 | Appointment of Louise Voyce as a director on 1 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr Christopher Robert Voyce as a person with significant control on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Christopher Robert Voyce on 8 February 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 29 November 2017 |