Download leads from Nexok and grow your business. Find out more

H20 Pumping Solutions Ltd

Documents

Total Documents47
Total Pages152

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates
31 May 2023Micro company accounts made up to 31 August 2022
31 December 2022Confirmation statement made on 14 December 2022 with no updates
23 May 2022Micro company accounts made up to 31 August 2021
15 December 2021Confirmation statement made on 14 December 2021 with no updates
28 May 2021Micro company accounts made up to 31 August 2020
19 May 2021Registered office address changed from Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PW England to Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6QY on 19 May 2021
19 May 2021Registered office address changed from Court Lodge Centre Unit 2 Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG England to Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PW on 19 May 2021
16 February 2021Confirmation statement made on 14 December 2020 with no updates
24 July 2020Director's details changed for Mr Daniel James Mcgrath on 24 July 2020
24 July 2020Director's details changed for Mr Stuart Michael Knowles on 24 July 2020
30 May 2020Micro company accounts made up to 31 August 2019
10 January 2020Confirmation statement made on 14 December 2019 with no updates
31 May 2019Micro company accounts made up to 31 August 2018
24 April 2019Registered office address changed from 47 Ashcroft Avenue Sidcup DA15 8NS to Court Lodge Centre Unit 2 Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG on 24 April 2019
10 January 2019Confirmation statement made on 14 December 2018 with no updates
30 May 2018Micro company accounts made up to 31 August 2017
8 January 2018Confirmation statement made on 14 December 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
14 December 2016Appointment of Mr Daniel James Mcgrath as a director on 13 December 2016
14 December 2016Appointment of Mr Daniel James Mcgrath as a director on 13 December 2016
14 December 2016Confirmation statement made on 14 December 2016 with updates
14 December 2016Confirmation statement made on 14 December 2016 with updates
10 August 2016Confirmation statement made on 7 August 2016 with updates
10 August 2016Confirmation statement made on 7 August 2016 with updates
26 May 2016Accounts for a dormant company made up to 31 August 2015
26 May 2016Accounts for a dormant company made up to 31 August 2015
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
22 April 2015Accounts for a dormant company made up to 31 August 2014
22 April 2015Accounts for a dormant company made up to 31 August 2014
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
14 August 2014Appointment of Mr Stuart Michael Knowles as a director on 6 August 2014
14 August 2014Appointment of Mr Stuart Michael Knowles as a director on 6 August 2014
14 August 2014Appointment of Mr Stuart Michael Knowles as a director on 6 August 2014
6 August 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 47 Ashcroft Avenue Sidcup DA15 8NS on 6 August 2014
6 August 2014Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2014
6 August 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 47 Ashcroft Avenue Sidcup DA15 8NS on 6 August 2014
6 August 2014Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2014
6 August 2014Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 47 Ashcroft Avenue Sidcup DA15 8NS on 6 August 2014
6 August 2014Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2014
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 1
7 August 2013Incorporation
Statement of capital on 2013-08-07
  • GBP 1
Sign up now to grow your client base. Plans & Pricing