H2 PROPERTY SERVICES (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 New

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

02/05/252 May 2025 Registered office address changed from Unit 4 Court Farm Old Kingston Road Worcester Park Surrey KT4 7QH England to Homeserve Cable Drive Walsall West Midlands WS2 7BN on 2025-05-02

View Document

01/05/251 May 2025 Termination of appointment of Guy Edric Holdsworth Hunt as a director on 2025-04-30

View Document

05/11/245 November 2024 Termination of appointment of Sally Elizabeth Holdsworth Hunt as a director on 2024-10-31

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/08/2423 August 2024

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Jeremy John Strutt on 2024-04-18

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

03/07/233 July 2023 Appointment of Mr Steven John Rollings as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Richard John Shepherd as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Jeremy John Strutt as a director on 2023-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Cessation of Sally Elizabeth Holdsworth Hunt as a person with significant control on 2022-11-03

View Document

07/11/227 November 2022 Termination of appointment of Sally Elizabeth Holdsworth Hunt as a secretary on 2022-11-03

View Document

07/11/227 November 2022 Appointment of Mr Richard John Shepherd as a director on 2022-11-03

View Document

07/11/227 November 2022 Appointment of Anna Maughan as a secretary on 2022-11-03

View Document

07/11/227 November 2022 Cessation of Guy Edric Holdsworth Hunt as a person with significant control on 2022-11-03

View Document

07/11/227 November 2022 Notification of Homeserve Membership Limited as a person with significant control on 2022-11-03

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Satisfaction of charge 051388840001 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051388840001

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT L24 THE OLD LABORATORIES 2 MICHAEL ROAD LONDON SW6 2AD

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH HOLDSWORTH HUNT / 19/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH HOLDSWORTH HUNT / 19/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY EDRIC HOLDSWORTH HUNT / 19/11/2012

View Document

22/06/1222 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 COMPANY NAME CHANGED H2 PLUMBING LIMITED CERTIFICATE ISSUED ON 20/01/12

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 18 WOODCOCK DELL AVENUE KENTON HARROW MIDDLESEX HA3 0NS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 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