H2TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

31/07/2531 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-10-31

View Document

11/12/2211 December 2022 Satisfaction of charge 047429340001 in full

View Document

16/11/2216 November 2022 Notification of Jre Limited as a person with significant control on 2022-10-15

View Document

16/11/2216 November 2022 Cessation of John Russell Evans as a person with significant control on 2022-10-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED RUSSELL DECORATIVE STRUCTURES LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM ARLINGTON HOUSE PRIORFIELDS ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1EA ENGLAND

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 03/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 37 MAIN STREET WEST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 5RF ENGLAND

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 03/05/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE ANNE EVANS / 03/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM ARLINGTON HOUSE PRIORFIELDS ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1EA ENGLAND

View Document

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 37 MAIN STREET WEST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 5RF ENGLAND

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 25/01/2016

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM OAKMERE HOUSE WOOLSTITCH PARK CLIFTON ROAD NETHERSEAL DERBYSHIRE DE12 8BT

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE ANNE EVANS / 29/10/2015

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047429340001

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/124 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 28/06/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 24/06/2010

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MRS DEBBIE ANNE EVANS

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY MOUNTSEAL UK LTD

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED JRE PRECISION LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

16/08/1016 August 2010 CHANGE OF NAME 02/08/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM OAKMERE HOUSE WOOLSTITCH PARK CLIFTON ROAD NETHERSEAL DERBYSHIRE DE12 8BT

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR JOHN RUSSELL EVANS

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF ENGLAND

View Document

19/07/1019 July 2010 COMPANY NAME CHANGED PG ASSETS LTD CERTIFICATE ISSUED ON 19/07/10

View Document

19/07/1019 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 ALTER ARTICLES 24/06/2010

View Document

08/07/108 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 19/05/10 STATEMENT OF CAPITAL GBP 101

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/05/1024 May 2010 PREVSHO FROM 30/06/2010 TO 31/10/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

08/11/098 November 2009 COMPANY NAME CHANGED PETER GRANT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/11/09

View Document

08/11/098 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MRS ELA JAYENDRA SHAH

View Document

28/10/0928 October 2009 CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 18 BAKEWELL ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5QY

View Document

27/10/0927 October 2009 CHANGE OF NAME 23/10/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GRANT

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 SECRETARY APPOINTED CHRISTINE SYLVIA GRANT

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD WALKDEN

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 2 MARCUS CLOSE SYSTON LEICESTER LEICESTERSHIRE LE7 1ZG

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

24/04/0324 April 2003 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