H2O WATER 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 |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Termination of appointment of John Brian Smith as a director on 2024-06-10 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-05-31 |
02/02/232 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2023-02-02 |
28/09/2228 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN SMITH / 02/11/2018 |
02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN SMITH / 02/11/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM SUITE 4F INGRAM HOUSE WEST REGENT STREET SUITE 4F INGRAM HOUSE, 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 3RD FLOOR REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU SCOTLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 24 CLYDEVIEW BOTHWELL GLASGOW G71 8NW |
06/08/156 August 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/07/1220 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/07/111 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN SMITH / 22/05/2010 |
02/07/102 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN SMITH / 22/05/2010 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM, C/O ACCY BUSN CNSLT LTD 17 FLOWERHILL STREET, AIRDRIE, LANARKSHIRE, ML6 6AP, UNITED KINGDOM |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM, UNIT 6 VICTORIA BUSINESS CENTRE, ROCHSOLLOCH ROAD, AIRDRIE, ML6 9BG |
23/05/0823 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | NEW DIRECTOR APPOINTED |
12/06/0212 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | 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