Advanced company searchLink opens in new window

H2O RESOURCES LTD

Company number 10581458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
06 Jun 2023 AA Micro company accounts made up to 31 January 2023
01 Jun 2023 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Sfc Nominees Limited as a director on 1 June 2023
19 Mar 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
19 Mar 2023 CH02 Director's details changed for Sfc Nominees Limited on 19 March 2023
01 Jul 2022 AA Micro company accounts made up to 31 January 2022
24 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from Unit 1 Rivermead Business Park Pipers Way Thatcham RG19 4EP England to PO Box RM2 5PP Rosemore Heaton Grange Road Gidea Park Essex RM2 5PP on 24 February 2022
24 Aug 2021 TM01 Termination of appointment of Sfc Capital Partners Ltd as a director on 1 January 2021
24 Aug 2021 AP02 Appointment of Sfc Nominees Limited as a director on 7 January 2021
24 Aug 2021 AP02 Appointment of Sfc Capital Partners Ltd as a director on 1 January 2021
24 Aug 2021 TM01 Termination of appointment of Earthworm Capital Nominees Limited as a director on 7 January 2021
13 May 2021 AA Micro company accounts made up to 31 January 2021
24 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Mr Laurence Kegan Blair on 24 March 2021
15 Dec 2020 TM01 Termination of appointment of Stuart Charles Williamson as a director on 11 December 2020
02 Dec 2020 AD01 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Unit 1 Rivermead Business Park Pipers Way Thatcham RG19 4EP on 2 December 2020
27 Nov 2020 MA Memorandum and Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Sep 2020 CH01 Director's details changed for Mr Laurence Kegan Blair on 30 September 2020
29 Sep 2020 AP01 Appointment of Mr Laurence Kegan Blair as a director on 28 September 2020
03 Jun 2020 CH01 Director's details changed for Mr Stuart Charles Williamson on 16 October 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates