H20 PUMPING SOLUTIONS LTD

Unit B4 Chaucer Business Park Watery Lane Unit B4 Chaucer Business Park Watery Lane, Sevenoaks, TN15 6QY, England
StatusACTIVE
Company No.08642060
CategoryPrivate Limited Company
Incorporated07 Aug 2013
Age10 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

H20 PUMPING SOLUTIONS LTD is an active private limited company with number 08642060. It was incorporated 10 years, 10 months, 12 days ago, on 07 August 2013. The company address is Unit B4 Chaucer Business Park Watery Lane Unit B4 Chaucer Business Park Watery Lane, Sevenoaks, TN15 6QY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Change date: 2021-05-19

New address: Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6QY

Old address: Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Court Lodge Centre Unit 2 Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG England

Change date: 2021-05-19

New address: Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mr Daniel James Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Michael Knowles

Change date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: Court Lodge Centre Unit 2 Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG

Old address: 47 Ashcroft Avenue Sidcup DA15 8NS

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Daniel James Mcgrath

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-06

Officer name: Mr Stuart Michael Knowles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

New address: 47 Ashcroft Avenue Sidcup DA15 8NS

Old address: The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Incorporation company

Date: 07 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

G H BULLARD & ASSOCIATES LLP

27 BARTON ROAD,BURY ST EDMUNDS,IP31 3PA

Number:OC383830
Status:ACTIVE
Category:Limited Liability Partnership

GOLD PARK PROPERTIES LIMITED

OLD FORT PLACE,VENTNOR,PO38 1HR

Number:02274390
Status:ACTIVE
Category:Private Limited Company

JETEQ LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08894393
Status:ACTIVE
Category:Private Limited Company

N1 TRADE LIMITED

INTERNATIONAL HOUSE,LONDON,SW19 1QE

Number:08967119
Status:ACTIVE
Category:Private Limited Company

SPELLBOUND CARS LIMITED

10B FLEET BUSINESS PARK,FLEET,GU52 8BF

Number:07474683
Status:LIQUIDATION
Category:Private Limited Company

SROY LIMITED

17 THE AVENUE,ORPINGTON,BR6 9AS

Number:11678280
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