HORIZON SPACE TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RAYMOND HOWARD WILLIAMS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PAINTER

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS TIERNEY

View Document

05/09/175 September 2017 CESSATION OF ROSS BRYAN TIERNEY AS A PSC

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SAVAGE

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/08/174 August 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR PAUL ANTHONY PAINTER

View Document

28/05/1728 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOCOCK

View Document

28/05/1728 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL JUBB

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/06/1628 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1628 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1622 June 2016 ALTER ARTICLES 04/06/2016

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR PAUL JOHN WHITE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED DR GARY MALCOLM SAVAGE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR DANIEL MALCOLM JUBB

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOOCOCK

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL RAYMOND HOWARD WILLIAMS

View Document

13/06/1613 June 2016 ADOPT ARTICLES 27/05/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 25 MIDDLETON MEWS 8 STATION ROAD PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7HR

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

15/06/1515 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 30105

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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