H2 PROPERTY SERVICES (LONDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | |
18/09/2518 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
18/09/2518 September 2025 New | |
18/09/2518 September 2025 New | |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-30 with updates |
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 |
01/05/251 May 2025 | Termination of appointment of Guy Edric Holdsworth Hunt as a director on 2025-04-30 |
05/11/245 November 2024 | Termination of appointment of Sally Elizabeth Holdsworth Hunt as a director on 2024-10-31 |
23/08/2423 August 2024 | |
23/08/2423 August 2024 | |
23/08/2423 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/08/2423 August 2024 | |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with updates |
18/04/2418 April 2024 | Director's details changed for Mr Jeremy John Strutt on 2024-04-18 |
06/12/236 December 2023 | |
06/12/236 December 2023 | |
06/12/236 December 2023 | |
06/12/236 December 2023 | Audit exemption subsidiary accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
03/07/233 July 2023 | Appointment of Mr Steven John Rollings as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Richard John Shepherd as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Jeremy John Strutt as a director on 2023-06-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Memorandum and Articles of Association |
07/11/227 November 2022 | Cessation of Sally Elizabeth Holdsworth Hunt as a person with significant control on 2022-11-03 |
07/11/227 November 2022 | Termination of appointment of Sally Elizabeth Holdsworth Hunt as a secretary on 2022-11-03 |
07/11/227 November 2022 | Appointment of Mr Richard John Shepherd as a director on 2022-11-03 |
07/11/227 November 2022 | Appointment of Anna Maughan as a secretary on 2022-11-03 |
07/11/227 November 2022 | Cessation of Guy Edric Holdsworth Hunt as a person with significant control on 2022-11-03 |
07/11/227 November 2022 | Notification of Homeserve Membership Limited as a person with significant control on 2022-11-03 |
29/10/2229 October 2022 | Total exemption full accounts made up to 2022-05-31 |
24/10/2224 October 2022 | Satisfaction of charge 051388840001 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/05/2017 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051388840001 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM UNIT L24 THE OLD LABORATORIES 2 MICHAEL ROAD LONDON SW6 2AD |
24/06/1624 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/06/1423 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/11/1220 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH HOLDSWORTH HUNT / 19/11/2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH HOLDSWORTH HUNT / 19/11/2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GUY EDRIC HOLDSWORTH HUNT / 19/11/2012 |
22/06/1222 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/01/1220 January 2012 | COMPANY NAME CHANGED H2 PLUMBING LIMITED CERTIFICATE ISSUED ON 20/01/12 |
24/06/1124 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/06/1024 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/06/0629 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/06/0629 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/06/065 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/07/0519 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/07/0514 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 18 WOODCOCK DELL AVENUE KENTON HARROW MIDDLESEX HA3 0NS |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
21/06/0421 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
01/06/041 June 2004 | SECRETARY RESIGNED |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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