H2TECHNOLOGY LIMITED

Suite B, Fairgate House 205 Kings Road Suite B, Fairgate House 205 Kings Road, Birmingham, B11 2AA, England
StatusACTIVE
Company No.04742934
CategoryPrivate Limited Company
Incorporated24 Apr 2003
Age21 years, 1 month, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047429340001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047429340001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debbie Anne Evans

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mountseal Uk Ltd

Documents

View document PDF

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

View document PDF

Resolution

Date: 16 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Russell Evans

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grant

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jun 2010

Action Date: 19 May 2010

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2010-05-19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ela Shah

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 08 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ela Jayendra Shah

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mountseal Uk Ltd

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Grant

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard walkden

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed christine sylvia grant

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 24 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY BRIERLEY CASTING LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:08731613
Status:ACTIVE
Category:Private Limited Company

CRU (BAR ONE FALKIRK) LTD

MARR HOUSE MARR HOUSE,INVERNESS,IV2 3JJ

Number:SC603502
Status:ACTIVE
Category:Private Limited Company

FELLGREEN LTD

91 LEADALE ROAD,LONDON,N15 6BJ

Number:05656074
Status:ACTIVE
Category:Private Limited Company

HUNTERS MOON FARM LIMITED

C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR,MANCHESTER,M1 3HY

Number:11098147
Status:ACTIVE
Category:Private Limited Company

INFINEX LTD

MISSEL DENE WELLS ROAD,CHEDDAR,BS27 3UU

Number:11094971
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH DRYLINING LTD

195 BENNETTS CASTLE LANE,DAGENHAM,RM8 3YJ

Number:11451374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source