HORIZON AIRCRAFT ENGINEERING LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

04/10/234 October 2023 Registered office address changed from Hanger 385 Llantwit Road St. Athan Barry Vale of Glamorgan CF62 4AG Wales to 10 Corporation Road Newport NP19 0AR on 2023-10-04

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 35 GLEBELAND PLACE ST. ATHAN BARRY SOUTH GLAMORGAN CF62 4PR

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

17/07/1917 July 2019 01/01/19 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

28/09/1828 September 2018 01/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADINE MARIE THERESE SPARKS

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SPARKS

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN LESLIE SPARKES / 01/09/2017

View Document

13/10/1713 October 2017 01/01/17 TOTAL EXEMPTION FULL

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

04/02/164 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/16

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

14/09/1514 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR JOHN LESLIE SPARKS

View Document

14/09/1514 September 2015 CURREXT FROM 30/09/2015 TO 01/01/2016

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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