H3O BUSINESS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Cessation of Ethan Russell Biddulph Curtis as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Cessation of David Hurst as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Notification of Eldrick Holdings Limited as a person with significant control on 2024-05-28

View Document

29/05/2429 May 2024 Change of share class name or designation

View Document

29/05/2429 May 2024 Change of share class name or designation

View Document

29/05/2429 May 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Termination of appointment of Stephen Andrew Howes as a director on 2024-02-08

View Document

08/02/248 February 2024 Notification of Ethan Russell Biddulph Curtis as a person with significant control on 2024-02-06

View Document

08/02/248 February 2024 Cessation of Stephen Andrew Howes as a person with significant control on 2024-02-06

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Appointment of Mr Ethan Russell Biddulph Curtis as a director on 2023-02-09

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Change of details for Mr David Hurst as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr Stephen Andrew Howes as a person with significant control on 2022-11-04

View Document

01/11/221 November 2022 Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY England to Brunel House 1 Archers Court Huntingdon Cambridgeshire PE29 6XG on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HOWES / 08/04/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID HURST / 08/04/2020

View Document

06/05/206 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HURST

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HURST / 15/04/2020

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HOWES / 08/04/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM WHITLEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD ENGLAND

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/11/1828 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 5

View Document

28/11/1828 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 4

View Document

28/11/1828 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 3

View Document

28/11/1828 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1828 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 6

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR DAVID HURST

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR JONATHAN ANGELO HUNT

View Document

26/07/1826 July 2018 COMPANY NAME CHANGED H3O BUSINESS CONSULTANTS LIMITED CERTIFICATE ISSUED ON 26/07/18

View Document

25/07/1825 July 2018 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