H2 MANAGEMENT CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

23/07/2523 July 2025 NewChange of details for Mrs Elizabeth Louise Harvey as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mr Timothy Harvey as a person with significant control on 2025-07-23

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-05-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

23/12/1923 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 1200 CENTURY WAY, THORPE PARK LEEDS YORKSHIRE LS15 8ZA UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JANE O'CONNELL

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'CONNELL

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HARVEY / 18/06/2010

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MRS ELIZABETH HARVEY

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O'CONNELL / 18/06/2010

View Document

07/07/107 July 2010 01/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MS JANE O'CONNELL

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 14 ARUNDEL STREET MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 0LS

View Document

06/07/096 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/12/081 December 2008 COMPANY NAME CHANGED TRINITY FINANCIAL CONSULTING LIMITED CERTIFICATE ISSUED ON 03/12/08

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED MR TIMOTHY JAMES HARVEY

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY JANE O'CONNELL

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 9 MIDGE HILL MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 0RT

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR JANE O'CONNELL

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 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