GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th October 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th October 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th October 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st May 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 7th October 2018
filed on: 8th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st May 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2016
filed on: 6th, October 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th October 2016: 10.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2015
filed on: 12th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 31st May 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2014
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2014
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2014
filed on: 7th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2013: 10 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 19th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2012
filed on: 11th, July 2012
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 14th February 2012
filed on: 14th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th February 2012
filed on: 14th, February 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 16th, January 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th August 2011
filed on: 25th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th August 2011
filed on: 25th, August 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2011
filed on: 9th, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st May 2011
filed on: 6th, June 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Provincial House 3 Goldington Road Bedford Bedfordshire MK40 3JY United Kingdom on 29th March 2011
filed on: 29th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2011
filed on: 14th, March 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd February 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd February 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st February 2011
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2011
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
AP03 |
On 1st February 2011, company appointed a new person to the position of a secretary
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2011
filed on: 1st, February 2011
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed horizon managed services LIMITEDcertificate issued on 15/11/10
filed on: 15th, November 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2010
|
incorporation |
Free Download
(24 pages)
|