H2O SPORTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Liquidators' statement of receipts and payments to 2025-05-01 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Appointment of a voluntary liquidator |
15/05/2415 May 2024 | Statement of affairs |
15/05/2415 May 2024 | Resolutions |
14/05/2414 May 2024 | Registered office address changed from 91 Salterns Road Poole Dorset BH14 8BL to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2024-05-14 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-30 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
23/12/1923 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
12/02/1912 February 2019 | 30/03/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MEAKIN HEWITT / 23/01/2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/12/1518 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
12/12/1512 December 2015 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 91 SALTERMS ROAD WHITCLIFF POOLE DORSET BH14 8BL |
26/01/1526 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
19/02/1419 February 2014 | 07/02/14 STATEMENT OF CAPITAL GBP 142 |
19/02/1419 February 2014 | ADOPT ARTICLES 07/02/2014 |
06/02/146 February 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/12/116 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/01/1118 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/04/1021 April 2010 | DISS40 (DISS40(SOAD)) |
20/04/1020 April 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
13/04/1013 April 2010 | FIRST GAZETTE |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES CROCKER |
20/01/0920 January 2009 | DIRECTOR APPOINTED MR JAMES MEAKIN HEWITT |
20/01/0920 January 2009 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/10/081 October 2008 | APPOINTMENT TERMINATE, DIRECTOR TOMMY LEE MERRALS LOGGED FORM |
01/10/081 October 2008 | APPOINTMENT TERMINATED DIRECTOR TOMMY MERRALLS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE DORSET BH14 0JT |
11/12/0611 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
05/12/055 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/03/057 March 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
08/12/048 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
25/01/0425 January 2004 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
25/01/0425 January 2004 | DIRECTOR RESIGNED |
25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
25/01/0425 January 2004 | SECRETARY RESIGNED |
25/01/0425 January 2004 | NEW SECRETARY APPOINTED |
03/12/033 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of H2O SPORTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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