HORIZONE LINE PROPERTY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/09/235 September 2023 Registered office address changed from 75 Harrow Close Addlestone KT15 2GJ England to 171 Kingston Road Teddington TW11 9JP on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Laszlo Horvath on 2023-08-14

View Document

05/09/235 September 2023 Change of details for Mr Laszlo Horvath as a person with significant control on 2023-08-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Previous accounting period shortened from 2023-03-23 to 2022-04-30

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-23

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

21/12/2021 December 2020 23/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

23/03/2023 March 2020 Annual accounts for year ending 23 Mar 2020

View Accounts

18/12/1918 December 2019 23/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

23/03/1923 March 2019 Annual accounts for year ending 23 Mar 2019

View Accounts

08/03/198 March 2019 COMPANY NAME CHANGED BLOCKS CARE PROPERTY CLEANING SERVICES LTD CERTIFICATE ISSUED ON 08/03/19

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 23/03/2018

View Document

21/12/1821 December 2018 23/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

23/03/1823 March 2018 Annual accounts for year ending 23 Mar 2018

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO HORVATH / 16/09/2017

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 38 WESTMINSTER COURT HIPLEY STREET WOKING GU22 9FX ENGLAND

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR LASZLO HORVATH / 16/09/2017

View Document

24/03/1724 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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