H2O HIRE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Satisfaction of charge 098588630001 in full

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH CARRINGTON SELLARS / 18/06/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098588630001

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH CARRINGTON SELLARS / 22/11/2018

View Document

04/09/184 September 2018 CESSATION OF MARTIN DENIS NOAD AS A PSC

View Document

09/07/189 July 2018 PREVEXT FROM 30/11/2017 TO 28/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MISS DEBORAH CARRINGTON SELLARS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN NOAD

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM CLOUGH COTTAGE NEWBOLD ASTBURY CONGLETON CW12 3NT ENGLAND

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED GLADEWAY TRADING LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM CLOUGH COTTAGE OAK LANE ASTBURY CHESHIRE CW12 4NT

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/06/1613 June 2016 DIRECTOR APPOINTED MARTIN DENIS NOAD

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 5 WARFORD CRESCENT CHESHIRE ALDERLEY EDGE CHESHIRE SK9 7TW UNITED KINGDOM

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SELLARS

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MISS DEBORAH CARRINGTON SELLARS

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM, WOODBERRY HOUSE 2 WOODBERRY GROVE, FINCHLEY, LONDON, N12 0DR, UNITED KINGDOM

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

05/11/155 November 2015 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