Company NameH20 Solutions & Civils Ltd
DirectorsChristopher Robert Voyce and Louise Voyce
Company StatusActive
Company Number10188968
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameChristopher Robert Voyce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameLouise Voyce
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 December 2019Director's details changed for Louise Voyce on 18 November 2019 (2 pages)
2 December 2019Director's details changed for Christopher Robert Voyce on 18 November 2019 (2 pages)
2 December 2019Change of details for Mr Christopher Robert Voyce as a person with significant control on 18 November 2019 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
21 February 2018Appointment of Louise Voyce as a director on 1 February 2018 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 101
(3 pages)
8 February 2018Director's details changed for Christopher Robert Voyce on 8 February 2018 (2 pages)
8 February 2018Change of details for Mr Christopher Robert Voyce as a person with significant control on 8 February 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Registered office address changed from Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB United Kingdom to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 29 November 2017 (1 page)
23 November 2017Change of details for Mr Christopher Robert Voyce as a person with significant control on 22 November 2017 (2 pages)
23 November 2017Change of details for Mr Christopher Robert Voyce as a person with significant control on 22 November 2017 (2 pages)
26 May 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 March 2017Registered office address changed from 9a Derby Street Ormskirk L35 2BJ England to Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB on 9 March 2017 (1 page)
9 March 2017Director's details changed for Christopher Robert Voyce on 8 February 2017 (2 pages)
9 March 2017Registered office address changed from 9a Derby Street Ormskirk L35 2BJ England to Office 4, Sudbury Stables Sudbury Road Downham Essex CM11 1LB on 9 March 2017 (1 page)
9 March 2017Director's details changed for Christopher Robert Voyce on 8 February 2017 (2 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)