H2 COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 21 SUNNYBANK CRESCENT YEADON LEEDS LS19 7TE ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 19 GREENACRE PARK RISE RAWDON LEEDS LS19 6RU

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOPKINS / 30/01/2015

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOPKINS / 17/02/2015

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 205 HALL LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5EG

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM HALL LANE 205 HALL LANE HORSFORTH LEEDS LS18 5EG ENGLAND

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOPKINS / 19/02/2014

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM 275B OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LN UNITED KINGDOM

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BYRNE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BYRNE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 3 ST PETER'S BUILDINGS ST PETER'S SQUARE LEEDS WEST YORKSHIRE LS9 8AH

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS BYRNE / 01/01/2011

View Document

09/03/119 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP THOMAS BYRNE / 01/01/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOPKINS / 17/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS BYRNE / 17/02/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BYRNE / 01/04/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 3 ST PETER'S BUILDINGS ST PETER'S SQUARE LEEDS WEST YORKSHIRE LS9 8AH

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BYRNE / 16/05/2008

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOPKINS / 15/05/2008

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SANDS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: BANCROFT COURT 6 HENSHAW LANE YEADON LEEDS WEST YORKSHIRE LS19 7RW

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 95 HIGH STREET YEADON LEEDS LS19 7TA

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9818 March 1998 COMPANY NAME CHANGED H2 PUBLIC RELATIONS & PROMOTIONS LIMITED CERTIFICATE ISSUED ON 19/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: DORIAL CHAMBERS 87A. NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/03/935 March 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED

View Document

26/02/9326 February 1993 COMPANY NAME CHANGED LEXPLAN LIMITED CERTIFICATE ISSUED ON 01/03/93

View Document

17/02/9317 February 1993 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