About

Registered Number: 02791013
Date of Incorporation: 17/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 1 Tranbeck Road, Guiseley, Leeds, LS20 8LH,

 

Based in Leeds, H2 Communications Ltd was setup in 1993, it's status at Companies House is "Active". The companies directors are listed as Hopkins, Paul, Hopkins, Philip, Mcdonough, John, Byrne, Philip Thomas, Denton, Peter Raymond, Hopkins, Paul, Sands, Christopher David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Philip Thomas 01 April 2004 28 March 2013 1
DENTON, Peter Raymond 01 April 2004 30 July 2005 1
HOPKINS, Paul 19 February 1993 26 March 1998 1
SANDS, Christopher David 01 April 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Paul 25 June 2003 15 January 2005 1
HOPKINS, Philip 17 August 1996 26 March 1998 1
MCDONOUGH, John 08 August 1997 25 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 14 September 2018
AD01 - Change of registered office address 10 August 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 01 February 2016
AD01 - Change of registered office address 01 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AD01 - Change of registered office address 19 February 2014
AD01 - Change of registered office address 05 January 2014
AA - Annual Accounts 05 July 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 May 2008
353 - Register of members 16 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
363s - Annual Return 24 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 20 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 15 March 2001
287 - Change in situation or address of Registered Office 20 December 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 10 February 1999
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
MEM/ARTS - N/A 24 March 1998
CERTNM - Change of name certificate 18 March 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 04 December 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 10 December 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 06 December 1994
287 - Change in situation or address of Registered Office 23 March 1994
288 - N/A 21 March 1994
363s - Annual Return 08 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
CERTNM - Change of name certificate 26 February 1993
287 - Change in situation or address of Registered Office 26 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
NEWINC - New incorporation documents 17 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.