H3P TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from Suite 159 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD England to 55 Alston Drive Bradwell Abbey Milton Keynes MK13 9HB on 2024-03-20

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

09/05/229 May 2022 Appointment of Mr Maximilian Amend as a director on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Sven Satow as a director on 2022-05-09

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

29/05/2029 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY DIANE STACEY

View Document

12/11/1812 November 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM TRIOS HOUSE REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8DA

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR SVEN SATOW

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR CLIVE MICHAEL JOSEPH WILLIAM GRAY

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLUTHE UK LIMITED

View Document

12/11/1812 November 2018 CESSATION OF DIANE STACEY AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF RONALD WILLIAM CATTON AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE STACEY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD CATTON

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

20/03/1820 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/05/1624 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE STACEY / 21/07/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/07/0414 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/05/0330 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/06/0212 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/01/01

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED H3P LIMITED CERTIFICATE ISSUED ON 26/03/01

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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