HORIZON SECURITY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Confirmation statement made on 2025-09-01 with no updates |
| 04/09/244 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
| 11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-09-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-09-01 with no updates |
| 27/05/2127 May 2021 | DISS40 (DISS40(SOAD)) |
| 26/05/2126 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 25/05/2125 May 2021 | FIRST GAZETTE |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 480A MAIN STREET BONHILL ALEXANDRIA WEST DUNBARTONSHIRE G83 9HY |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 07/04/207 April 2020 | DISS40 (DISS40(SOAD)) |
| 06/04/206 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/03/2019 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT |
| 14/01/1914 January 2019 | DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL |
| 04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCVEY |
| 22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | DIRECTOR APPOINTED MR JOHN ANDREW MCVEY |
| 29/05/1829 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM OAKBANK FISHERWOOD ROAD GLASGOW G83 8SW SCOTLAND |
| 24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/08/171 August 2017 | DIRECTOR APPOINTED MR CHRISTOPHER BARRIE MORRIS |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/04/148 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/07/1316 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER MORRISON |
| 08/04/138 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
| 15/01/1315 January 2013 | DIRECTOR APPOINTED ROGER CHRISTIAN MORRISON |
| 14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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