H20 VENDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-21 with updates |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 04/06/244 June 2024 | Notification of Paul Stephen Hope as a person with significant control on 2024-05-28 |
| 28/11/2328 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/10/2229 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 05/11/215 November 2021 | Total exemption full accounts made up to 2020-10-31 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Director's details changed for Mr Andrew Stephen Warburton on 2021-09-30 |
| 14/10/2114 October 2021 | Change of details for Mr Andrew Stephen Warburton as a person with significant control on 2021-09-30 |
| 14/10/2114 October 2021 | Secretary's details changed for Andrew Stephen Warburton on 2021-09-30 |
| 29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WARBURTON / 29/11/2017 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WARBURTON / 29/11/2017 |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
| 06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES MUTCH / 08/03/2017 |
| 06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WARBURTON / 29/11/2017 |
| 06/12/176 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MUTCH |
| 06/12/176 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN WARBURTON |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 107 BEACON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7BY |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 01/11/161 November 2016 | DISS40 (DISS40(SOAD)) |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 19/11/1519 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/10/1429 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/04/133 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH |
| 12/11/1212 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/10/1126 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/11/1011 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/11/0920 November 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WARBURTON / 20/11/2009 |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 20/11/2009 |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 14/11/0814 November 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 08/11/078 November 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
| 28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 23/03/0623 March 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
| 21/11/0521 November 2005 | COMPANY NAME CHANGED MIDLAND JAPCAR LIMITED CERTIFICATE ISSUED ON 21/11/05 |
| 01/12/041 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 01/12/041 December 2004 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: BALDWINS 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
| 01/12/041 December 2004 | NEW DIRECTOR APPOINTED |
| 27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 27/10/0427 October 2004 | DIRECTOR RESIGNED |
| 27/10/0427 October 2004 | SECRETARY RESIGNED |
| 21/10/0421 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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