About

Registered Number: 04742934
Date of Incorporation: 24/04/2003 (22 years ago)
Company Status: Active
Registered Address: Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, B11 2AA,

 

Having been setup in 2003, H2technology Ltd are based in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Debbie Anne 24 June 2010 - 1
WALKDEN, Richard John Cheetham 24 April 2003 23 October 2008 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 22 March 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 25 April 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 09 May 2016
AD01 - Change of registered office address 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 18 February 2016
CH01 - Change of particulars for director 27 January 2016
AD01 - Change of registered office address 27 January 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AD01 - Change of registered office address 26 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 24 March 2014
MR01 - N/A 11 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 18 May 2011
AP03 - Appointment of secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
CERTNM - Change of name certificate 24 August 2010
RESOLUTIONS - N/A 16 August 2010
AD01 - Change of registered office address 03 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AD01 - Change of registered office address 27 July 2010
CERTNM - Change of name certificate 19 July 2010
CONNOT - N/A 19 July 2010
RESOLUTIONS - N/A 13 July 2010
AR01 - Annual Return 08 July 2010
SH01 - Return of Allotment of shares 21 June 2010
AA - Annual Accounts 25 May 2010
AA01 - Change of accounting reference date 24 May 2010
AA - Annual Accounts 20 May 2010
TM01 - Termination of appointment of director 09 November 2009
CERTNM - Change of name certificate 08 November 2009
CONNOT - N/A 08 November 2009
AP01 - Appointment of director 03 November 2009
AP04 - Appointment of corporate secretary 28 October 2009
RESOLUTIONS - N/A 27 October 2009
AD01 - Change of registered office address 27 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 17 June 2004
225 - Change of Accounting Reference Date 27 February 2004
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 02 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.