HORIZONS CONSULTING LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2025-04-29

View Document

25/08/2525 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 26 Minerva Road Kingston upon Thames Surrey KT1 2QA England to 94 Gloucester Road Newbury Berkshire RG14 5JJ on 2025-03-14

View Document

07/03/257 March 2025 Appointment of Ms Joyce Moorse as a director on 2024-10-01

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-04-29

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

25/04/2225 April 2022 Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to 26 Minerva Road Kingston upon Thames Surrey KT1 2QA on 2022-04-25

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-29

View Document

21/01/2221 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

10/01/2010 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM CENTURY HOUSE 29 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9PG

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NIAL THOMPSON / 04/09/2014

View Document

27/02/1527 February 2015 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NIAL THOMPSON / 15/05/2013

View Document

11/01/1411 January 2014 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NIAL THOMPSON / 22/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME NIAL THOMPSON / 27/01/2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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