HT2 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

27/01/2527 January 2025 Full accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

06/06/236 June 2023 Termination of appointment of Mark Lynch as a director on 2023-05-01

View Document

06/06/236 June 2023 Termination of appointment of James Francis Mullaney as a director on 2023-05-01

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-04-30

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

05/10/225 October 2022 Registered office address changed from Units 2a & 2B the Carpenter's Workshop Blenheim Palace, Sawmills Swan Lane Combe Oxfordshire England to C/O Learning Pool 12 Broadway Nottingham NG1 1PS on 2022-10-05

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

17/01/2217 January 2022 Statement of capital on 2022-01-17

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Resolutions

View Document

08/10/218 October 2021 Registration of charge 040528150003, created on 2021-10-08

View Document

08/10/218 October 2021 Registration of charge 040528150002, created on 2021-10-08

View Document

23/09/2123 September 2021 Satisfaction of charge 040528150001 in full

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM BRONSENS ACCOUNTANTS HILLSIDE, ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

12/06/1912 June 2019 CESSATION OF ALAN WILLIAM BETTS AS A PSC

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MARK LYNCH

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BETTS

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOWNING

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN HELWEG-LARSEN

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN YATES

View Document

12/06/1912 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 417.57

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARNING POOL LIMITED

View Document

12/06/1912 June 2019 CESSATION OF BENJAMIN WILLIAM BETTS AS A PSC

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040528150001

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILLIAM BETTS

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR JOHN STUART YATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR SVEN LAUX

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 404.570

View Document

25/04/1825 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 DIRECTOR APPOINTED MR JAMES FRANCIS MULLANEY

View Document

12/04/1712 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 365.687

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR SVEN OLIVER LAUX

View Document

05/04/175 April 2017 ADOPT ARTICLES 29/03/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BETTS / 27/02/2017

View Document

15/12/1615 December 2016 SUB-DIVISION 02/09/16

View Document

17/11/1617 November 2016 ADOPT ARTICLES 02/09/2016

View Document

17/11/1617 November 2016 SUBDIVISION 02/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BETTS / 30/07/2015

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BETTS

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 DIRECTOR APPOINTED MR NIGEL DOWNING

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR BRIAN HELWEG-LARSEN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA BETTS

View Document

10/04/1310 April 2013 01/03/13 STATEMENT OF CAPITAL GBP 328.00

View Document

10/04/1310 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM BETTS / 15/08/2012

View Document

14/09/1214 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM BETTS / 15/08/2010

View Document

14/06/1014 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BETTS / 01/08/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 15/08/03; CHANGE OF MEMBERS

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 15/08/02; NO CHANGE OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: UNIT 4 BARCLAYS VENTURE CENTRE SIR WILLIAM LYONS ROAD COVENTRY WEST MIDLANDS CV4 7EZ

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 COMPANY NAME CHANGED MERCIAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: WARWICK VENTURES UNIT 19 BARCLAYS VENTURE CENTRE COVENTRY CV4 7EZ

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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