H20 BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

19/07/2319 July 2023 Cessation of Nigel Francis Coulter as a person with significant control on 2021-04-30

View Document

19/07/2319 July 2023 Notification of H2O Bs Holdings Limited as a person with significant control on 2021-04-30

View Document

19/07/2319 July 2023 Cessation of Neil Armstrong as a person with significant control on 2021-04-30

View Document

22/05/2322 May 2023 Registered office address changed from Unit 11a Centre Court, 11 Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom to Unit 1 Maritime Workshops Maritime Industrial Estate Pontypridd Rct CF37 1NY on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Unit 11a, Centre Court, 11, Treforest CF37 5YR United Kingdom to Unit 11a Centre Court, 11 Treforest Industrial Estate Pontypridd CF37 5YR on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from Unit 11B Centre Court 11 Treforest CF37 5YR United Kingdom to Unit 11a, Centre Court, 11, Treforest CF37 5YR on 2022-03-03

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Statement of capital on 2022-01-14

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022 Resolutions

View Document

14/01/2214 January 2022

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/09/1927 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 ADOPT ARTICLES 08/04/2019

View Document

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

View Accounts

29/04/1929 April 2019 ADOPT ARTICLES 08/04/2019

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAY

View Document

10/08/1810 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FRANCIS COULTER

View Document

26/07/1826 July 2018 CESSATION OF STEPHEN PETER GAY AS A PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ARMSTRONG

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 24/07/18 STATEMENT OF CAPITAL GBP 200

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JAMIE DAVIES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN BROAD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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