(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 25th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, August 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 2017/12/04
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 24th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2016/05/10
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/01
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/07/15.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/01
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/01
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/01
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011/02/01 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/02/01 secretary's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/01
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/02/01 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/04 from C/O Annika Allen Unit 3 Ryehills Office Park West Haddon Northants NN6 7AS United Kingdom
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/05/04.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/01
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/02/14 from C/O Annika Allen Unit 4 Ryehills Office Park West Haddon Northamptonshire NN6 7AS United Kingdom
filed on: 14th, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/01/25.
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed H2O irrifence LTDcertificate issued on 25/01/11
filed on: 25th, January 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/01/11 from 110 Regent Road Leicester Leicestershire LE1 7LT
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/01
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 13th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/12/31, originally was 2011/03/31.
filed on: 6th, December 2010
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed H20 environmental products LIMITEDcertificate issued on 22/11/10
filed on: 22nd, November 2010
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/18
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 6th, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/06/23 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 14th, November 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2008/09/26 with complete member list
filed on: 26th, September 2008
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 29th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 29th, June 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/06/05 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/05 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/05 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/05 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/05 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/05 Secretary resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2007
| incorporation
|
Free Download
(31 pages)
|