Advanced company searchLink opens in new window

H2O (NI) LTD

Company number NI624377

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
12 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
30 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
09 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
09 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
09 Sep 2020 CH01 Director's details changed for Ms Wendy Taylor on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr David Taylor on 9 September 2020
04 May 2020 AD01 Registered office address changed from Strangford Park 19 Jubilee Road Newtownards Co Down BT23 4YH Northern Ireland to A11 Inspire Business Centre 16 Carrowreagh Road Dundonald Belfast BT16 1QT on 4 May 2020
04 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
29 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
07 Aug 2018 AD01 Registered office address changed from Unit a5 Strangford Park 19 Jubilee Road Newtownards County Down BT23 4YL Northern Ireland to Strangford Park 19 Jubilee Road Newtownards Co Down BT23 4YH on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
23 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Wendy Taylor as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of David Taylor as a person with significant control on 6 April 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
01 Jul 2016 CH01 Director's details changed for Mr David Taylor on 30 November 2015
01 Jul 2016 CH01 Director's details changed for Ms Wendy Taylor on 30 November 2015