H2TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 04742934 |
Category | Private Limited Company |
Incorporated | 24 Apr 2003 |
Age | 21 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
H2TECHNOLOGY LIMITED is an active private limited company with number 04742934. It was incorporated 21 years, 1 month, 5 days ago, on 24 April 2003. The company address is Suite B, Fairgate House 205 Kings Road Suite B, Fairgate House 205 Kings Road, Birmingham, B11 2AA, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Mortgage satisfy charge full
Date: 11 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047429340001
Documents
Notification of a person with significant control
Date: 16 Nov 2022
Action Date: 15 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jre Limited
Notification date: 2022-10-15
Documents
Cessation of a person with significant control
Date: 16 Nov 2022
Action Date: 15 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-15
Psc name: John Russell Evans
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Resolution
Date: 22 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
New address: Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA
Change date: 2019-03-21
Old address: Arlington House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA England
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-03
Officer name: Mr John Russell Evans
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: Arlington House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA England
New address: Arlington House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
Change date: 2016-05-09
Old address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF England
New address: Arlington House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA
Documents
Change person director company with change date
Date: 09 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Russell Evans
Change date: 2016-05-03
Documents
Change person secretary company with change date
Date: 09 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Debbie Anne Evans
Change date: 2016-05-03
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 27 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Russell Evans
Change date: 2016-01-25
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
New address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF
Old address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF England
Change date: 2016-01-27
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Russell Evans
Change date: 2015-10-29
Documents
Change person secretary company with change date
Date: 26 Jan 2016
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Debbie Anne Evans
Change date: 2015-10-29
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Old address: Oakmere House Woolstitch Park Clifton Road Netherseal Derbyshire DE12 8BT
New address: 37 Main Street West Leake Loughborough Leicestershire LE12 5RF
Change date: 2016-01-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047429340001
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Change person director company with change date
Date: 04 Jul 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-28
Officer name: Mr John Russell Evans
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Russell Evans
Change date: 2010-06-24
Documents
Appoint person secretary company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Debbie Anne Evans
Documents
Termination secretary company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mountseal Uk Ltd
Documents
Certificate change of name company
Date: 24 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jre precision LIMITED\certificate issued on 24/08/10
Documents
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-03
Old address: Oakmere House Woolstitch Park Clifton Road Netherseal Derbyshire DE12 8BT
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Russell Evans
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Grant
Documents
Change registered office address company with date old address
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Address
Type: AD01
Old address: 63 Fosse Way Syston Leicestershire LE7 1NF England
Change date: 2010-07-27
Documents
Certificate change of name company
Date: 19 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pg assets LTD\certificate issued on 19/07/10
Documents
Change of name notice
Date: 19 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 13 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Capital allotment shares
Date: 21 Jun 2010
Action Date: 19 May 2010
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change account reference date company previous shortened
Date: 24 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Certificate change of name company
Date: 08 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peter grant associates LIMITED\certificate issued on 08/11/09
Documents
Change of name notice
Date: 08 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ela Jayendra Shah
Documents
Appoint corporate secretary company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mountseal Uk Ltd
Documents
Change registered office address company with date old address
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Address
Type: AD01
Old address: 18 Bakewell Road Loughborough Leicestershire LE11 5QY
Change date: 2009-10-27
Documents
Termination secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Grant
Documents
Resolution
Date: 27 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard walkden
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed christine sylvia grant
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: 2 marcus close syston leicester leicestershire LE7 1ZG
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 30/06/04
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2003
Category: Address
Type: 287
Description: Registered office changed on 02/05/03 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Some Companies
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08731613 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARR HOUSE MARR HOUSE,INVERNESS,IV2 3JJ
Number: | SC603502 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 LEADALE ROAD,LONDON,N15 6BJ
Number: | 05656074 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY
Number: | 11098147 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISSEL DENE WELLS ROAD,CHEDDAR,BS27 3UU
Number: | 11094971 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
195 BENNETTS CASTLE LANE,DAGENHAM,RM8 3YJ
Number: | 11451374 |
Status: | ACTIVE |
Category: | Private Limited Company |