H2 POWER LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

11/08/2111 August 2021 Termination of appointment of James Hay Gibson as a director on 2021-08-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PA ENGLAND

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR JAMES HAY GIBSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

03/10/183 October 2018 COMPANY NAME CHANGED ENERGY POSITIVE LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE SHARRATT / 06/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 125 HIGH STREET ODIHAM HOOK RG29 1LA UNITED KINGDOM

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN HUCKERBY / 06/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / IBMS GROUP LIMITED / 06/04/2018

View Document

10/03/1810 March 2018 CESSATION OF STEVE SHARRATT AS A PSC

View Document

10/03/1810 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBMS GROUP LIMITED

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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