HORIZON CONTROLS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Notice of move from Administration to Dissolution

View Document

15/06/2415 June 2024 Administrator's progress report

View Document

12/12/2312 December 2023 Administrator's progress report

View Document

13/11/2313 November 2023 Notice of extension of period of Administration

View Document

13/06/2313 June 2023 Administrator's progress report

View Document

15/02/2315 February 2023 Notice of deemed approval of proposals

View Document

10/01/2310 January 2023 Statement of administrator's proposal

View Document

09/12/229 December 2022 Registered office address changed from Unit 10 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ to C/O Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-12-09

View Document

09/12/229 December 2022 Appointment of an administrator

View Document

10/11/2210 November 2022 Registration of charge 048231560009, created on 2022-11-10

View Document

10/11/2210 November 2022 Registration of charge 048231560008, created on 2022-11-10

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Registration of charge 048231560007, created on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

02/07/212 July 2021 Notification of Horizon Building Intelligence Group Ltd as a person with significant control on 2021-05-13

View Document

02/07/212 July 2021 Appointment of Mr Darren Anthony Cahill as a director on 2021-05-13

View Document

02/07/212 July 2021 Satisfaction of charge 048231560005 in full

View Document

01/07/211 July 2021 Termination of appointment of Andrew John Fletcher as a director on 2021-05-13

View Document

01/07/211 July 2021 Cessation of Andrew John Fletcher as a person with significant control on 2021-05-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 29/03/19 STATEMENT OF CAPITAL GBP 170

View Document

27/04/1927 April 2019 ADOPT ARTICLES 29/03/2019

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY HAYLEY PASHLEY

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR SCOTT AUSTIN WESTNEY

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ALASTAIR ANDREW MCEWAN

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MRS DONNA CROOKES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR CRAIG ANTHONY NEEDHAM

View Document

27/10/1727 October 2017 SECRETARY APPOINTED MISS HAYLEY PASHLEY

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE OUTRAM

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

10/05/1610 May 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

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 103

View Document

11/04/1411 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 103

View Document

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

View Accounts

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048231560005

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MISS JOANNE OUTRAM

View Document

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

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 2 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB UNITED KINGDOM

View Document

19/10/1219 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1218 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 103

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/07/1218 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW MILLNS

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 01/04/09 STATEMENT OF CAPITAL GBP 100

View Document

04/08/094 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM HORIZON HOUSE CENTURION OFFICE PARK JULIAN WAY SHEFFIELD YORKSHIRE S9 1GD

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FLETCHER / 30/11/2007

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: HORIZON HOUSE CENTURION OFFICE PARK JULIAN WAY SHEFFIELD YORKSHIRE S9 1GD

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 88 ROBERTSON ROAD SHEFFIELD SOUTH YORKSHIRE S6 5DX

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED A.J. FLETCHER PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACC. REF. DATE EXTENDED FROM 06/07/04 TO 31/03/05

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 06/07/04

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: MP BEACHAN & CO CHARTERED ACCOUNTANTS BROOK HOUSE BROOK MEWS ANSTON SHEFFIELD S25 4BA

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 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