- Company Overview for H2O RESOURCES LTD (10581458)
- Filing history for H2O RESOURCES LTD (10581458)
- People for H2O RESOURCES LTD (10581458)
- More for H2O RESOURCES LTD (10581458)
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
|
|
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 |