HORIZON COMPOSITES LTD

Company Documents

DateDescription
23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

07/11/167 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

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/12/1523 December 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

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 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

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD WILLIAM JONES / 07/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR WEI HUANG-JONES

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM UNIT B1 POPLAR WAY CATCLIFFE ROTHERHAM S60 5TR

View Document

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

View Accounts

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 NC INC ALREADY ADJUSTED 07/03/2011

View Document

11/01/1211 January 2012 07/03/11 STATEMENT OF CAPITAL GBP 300

View Document

11/01/1211 January 2012 SUB-DIVISION 07/03/11

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGEWAY

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLEN

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGEWAY

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ALLEN

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KEITH RIDGEWAY / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR WEI HUANG-JONES

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED PROFESSOR KEITH RIDGEWAY

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR KEITH RIDGWAY

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY PHILIP JONES

View Document

02/09/082 September 2008 DIRECTOR APPOINTED WEI HUANG-JONES

View Document

10/06/0810 June 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: UNIT A VECTOR 31 WALESWOOD WAY WALES BAR ROTHERHAM S26 5NU

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: UNIT B THE POPLARS BUSINESS PARK POPLAR WAY CATCLIFFE, ROTHERHAM YORKSHIRE S60 5TR

View Document

26/02/0726 February 2007 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