HORIZON SCAFFOLDING & ACCESS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from 14 Yellow Lodge Drive Westhoughton Bolton BL5 3EX England to Thomas House Pope Lane Whitestake Preston PR4 4AZ on 2025-07-28 |
28/07/2528 July 2025 New | Change of details for Yellow Lodge Holdings Limited as a person with significant control on 2025-07-13 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/10/2331 October 2023 | Cessation of Christopher Heyes as a person with significant control on 2023-09-26 |
31/10/2331 October 2023 | Notification of Yellow Lodge Holdings Limited as a person with significant control on 2023-09-26 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, DIRECTOR NATHAN CRAYMER |
13/10/2013 October 2020 | DIRECTOR APPOINTED MRS MARIE HEYES |
13/10/2013 October 2020 | APPOINTMENT TERMINATED, SECRETARY NATHAN CRAYMER |
13/10/2013 October 2020 | SECRETARY APPOINTED MR JOHN CHRISTIAN HEYES |
13/10/2013 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN HEYES / 01/07/2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | ADOPT ARTICLES 24/02/2020 |
25/02/2025 February 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM ALBION YARD FLETCHER STREET BOLTON GREATER MANCHESTER BL3 6NB |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR NATHAN LEE CRAYMER |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN HEYES / 01/04/2014 |
16/06/1416 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
13/06/1313 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
29/08/1229 August 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
28/08/1228 August 2012 | FIRST GAZETTE |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 12 IVY GROVE KEARSLEY BOLTON GREATER MANCHESTER BL4 8DE |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / NATHAN LEE CRAYMER CRAYMER / 29/04/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN HEYES / 29/04/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
22/04/0822 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
08/05/078 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
08/05/078 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
08/05/078 May 2007 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 425 PLODDER LANE FARNWORTH BOLTON GREATER MANCHESTER BL4 0JU |
05/05/065 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 425 PLODDER LANE FARNWORTH MANCHESTER GREATER MANCHESTER BL4 0JU |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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