HORIZON SAAS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

19/02/2519 February 2025 Change of details for Carbonpay Limited as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Tom Leyland on 2025-02-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Change of details for Carbonpay Limited as a person with significant control on 2024-06-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

06/06/246 June 2024 Director's details changed for Mr Tom Leyland on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-10-24

View Document

05/07/235 July 2023 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-07-05

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

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

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/195 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

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