EVENTHORIZON SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Simon Albutt as a secretary on 2024-11-28

View Document

02/12/242 December 2024 Registered office address changed from 27 Chinnor Road Thame OX9 3LW England to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Harmonea Ltd as a secretary on 2024-11-28

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

14/11/2114 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALBUTT / 25/04/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 10 WINDMILL ROAD THAME OXFORDSHIRE OX9 2DR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046058300002

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046058300001

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 7 LOWER ICKNIELD WAY LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9RZ UNITED KINGDOM

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR SIMON ALBUTT

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH BRAMBLEBY

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALBUTT / 15/12/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ALBUTT / 20/11/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BRAMBLEBY / 20/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 7 LOWER ICKNIELD WAY LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9RZ UNITED KINGDOM

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM CHURCH FARM COTTAGE CHESTNUT WAY, LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9SD

View Document

20/12/0920 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON ALBUTT / 20/11/2009

View Document

16/10/0916 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company