H2O CONTACT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/04/257 April 2025 | Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
14/06/2414 June 2024 | 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 2024-06-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2022-12-01 with updates |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
01/12/211 December 2021 | Change of details for Mr. William Yardley Crompton (Deceased 16.12.2019) as a person with significant control on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARIA CROMPTON / 07/02/2014 |
07/02/147 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA GRAINGER |
22/07/1022 July 2010 | SECRETARY APPOINTED MISS LOIS CARMEL CROMPTON |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY CROMPTON / 19/01/2010 |
08/02/108 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIA CROMPTON / 19/01/2010 |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SHEILA CROMPTON |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROMPTON |
07/05/097 May 2009 | DIRECTOR APPOINTED SUSAN MARIA CROMPTON |
09/02/099 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CROMPTON / 19/01/2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | SECRETARY RESIGNED |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | DIRECTOR RESIGNED |
11/02/0511 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/02/044 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/07/0211 July 2002 | NEW SECRETARY APPOINTED |
03/07/023 July 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/01/0229 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
25/01/0225 January 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
29/01/0129 January 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
24/10/0024 October 2000 | COMPANY NAME CHANGED MAXLOI LIMITED CERTIFICATE ISSUED ON 25/10/00 |
13/04/0013 April 2000 | COMPANY NAME CHANGED H2O CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 14/04/00 |
09/02/009 February 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
23/11/9923 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
05/02/995 February 1999 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: WELL FARM CHARSFIELD WOODBRIDGE SUFFOLK IP13 7PW |
27/01/9927 January 1999 | NEW DIRECTOR APPOINTED |
26/01/9926 January 1999 | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS |
04/11/984 November 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
15/10/9815 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
04/09/984 September 1998 | NEW DIRECTOR APPOINTED |
25/06/9825 June 1998 | NEW DIRECTOR APPOINTED |
25/06/9825 June 1998 | DIRECTOR RESIGNED |
21/06/9821 June 1998 | DIRECTOR RESIGNED |
22/04/9822 April 1998 | COMPANY NAME CHANGED H2O BLAST LIMITED CERTIFICATE ISSUED ON 23/04/98 |
13/02/9813 February 1998 | NEW DIRECTOR APPOINTED |
02/02/982 February 1998 | DIRECTOR RESIGNED |
02/02/982 February 1998 | NEW SECRETARY APPOINTED |
02/02/982 February 1998 | SECRETARY RESIGNED |
02/02/982 February 1998 | REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR |
02/02/982 February 1998 | NEW DIRECTOR APPOINTED |
19/01/9819 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company