H2 DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Laura Jane Horsfield as a director on 2025-07-22

View Document

18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Director's details changed for Mr Jonathan Michael Horsfield on 2023-10-08

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

16/10/2316 October 2023 Change of details for Mr Jonathan Michael Horsfield as a person with significant control on 2023-10-08

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-11-15

View Document

29/12/2229 December 2022 Purchase of own shares.

View Document

15/11/2215 November 2022 Termination of appointment of Helen Louise Horsfield as a director on 2022-11-15

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

02/10/202 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD DAR

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/10/1822 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS HELEN LOUISE HORSFIELD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 SAIL ADDRESS CHANGED FROM: 8 PRINCETON COURT 53-55 FELSHAM ROAD LONDON SW15 1AZ

View Document

24/11/1524 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HORSFIELD / 03/11/2013

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 105.27

View Document

18/10/1218 October 2012 SUB-DIVISION 02/10/12

View Document

18/10/1218 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HORSFIELD / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD AMIN DAR / 13/10/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 9 PRINCETON COURT 53-55 FELSHAM ROAD PUTNEY LONDON SW15 1AZ

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 £ IC 100/50 24/04/06 £ SR 50@1=50

View Document

26/10/0526 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 20 MEADOW HILL NEW MALDEN SURREY KT3 5RQ

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/10/0110 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 EXEMPTION FROM APPOINTING AUDITORS 04/08/00

View Document

08/08/008 August 2000 EXEMPTION FROM APPOINTING AUDITORS 04/08/00

View Document

08/08/008 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

08/10/988 October 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