HORSEBRIDGE NETWORK SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
15/07/2415 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
01/07/241 July 2024 | Previous accounting period shortened from 2024-06-27 to 2023-12-31 |
01/07/241 July 2024 | Full accounts made up to 2023-06-27 |
22/03/2422 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
21/02/2421 February 2024 | Appointment of Miss Tracy Lazelle Davison as a director on 2024-02-21 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
18/09/2318 September 2023 | Full accounts made up to 2022-06-28 |
20/03/2320 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-14 with updates |
19/05/2219 May 2022 | Satisfaction of charge 041674190002 in full |
19/05/2219 May 2022 | Satisfaction of charge 1 in full |
11/05/2211 May 2022 | Appointment of Mrs Julia Nichols as a director on 2022-05-06 |
09/05/229 May 2022 | Termination of appointment of David O'connor as a director on 2022-05-06 |
09/05/229 May 2022 | Registered office address changed from Unit 4 Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ to Persimmon House Fulford York YO19 4FE on 2022-05-09 |
09/05/229 May 2022 | Notification of Persimmon Holdings Limited as a person with significant control on 2022-05-06 |
09/05/229 May 2022 | Cessation of Callum Andrew John Dick as a person with significant control on 2022-05-06 |
09/05/229 May 2022 | Termination of appointment of Callum Andrew John Dick as a director on 2022-05-06 |
09/05/229 May 2022 | Appointment of Mr Michael John Smith as a director on 2022-05-06 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG NEWTON |
26/02/2026 February 2020 | 29/06/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
26/03/1926 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
04/09/184 September 2018 | FULL ACCOUNTS MADE UP TO 29/06/17 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CONNOR / 18/10/2017 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEWTON / 18/10/2017 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ANDREW JOHN DICK / 18/10/2017 |
05/06/175 June 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
18/11/1618 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 041674190002 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
03/11/163 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH |
11/04/1611 April 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
08/12/158 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
15/10/1515 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPARROW |
14/04/1514 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MR DOUGLAS WILLIAM SPARROW |
26/11/1426 November 2014 | DIRECTOR APPOINTED MR CRAIG NEWTON |
20/11/1420 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
21/01/1421 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
22/10/1322 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
07/08/137 August 2013 | RETURN OF PURCHASE OF OWN SHARES |
01/08/131 August 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/08/131 August 2013 | 01/08/13 STATEMENT OF CAPITAL GBP 100 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 1 PATE COURT NORTH PLACE CHELTENHAM GLOS GL50 4DW |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/122 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/11/118 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ANDREW JOHN / 14/10/2010 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/02/1025 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 24/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM ANDREW JOHN / 24/02/2010 |
30/11/0930 November 2009 | ADOPT ARTICLES 16/11/2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/02/0913 February 2009 | APPOINTMENT TERMINATED SECRETARY TRACEY JENKINS |
30/07/0830 July 2008 | DIRECTOR APPOINTED CALLUM ANDREW JOHN |
14/03/0814 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
05/03/075 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/01/0730 January 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
11/05/0611 May 2006 | NEW SECRETARY APPOINTED |
11/05/0611 May 2006 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
11/05/0611 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/06/0521 June 2005 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ |
01/06/051 June 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
15/03/0515 March 2005 | SECRETARY RESIGNED |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
15/10/0315 October 2003 | NC INC ALREADY ADJUSTED 01/07/03 |
15/10/0315 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/05/0322 May 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED |
27/01/0327 January 2003 | SECRETARY RESIGNED |
23/09/0223 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
26/03/0226 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02 |
15/10/0115 October 2001 | REGISTERED OFFICE CHANGED ON 15/10/01 FROM: PEEL HOUSE SAYERLAND LANE POLEGATE EAST SUSSEX BN26 6QX |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | NEW SECRETARY APPOINTED |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
28/02/0128 February 2001 | SECRETARY RESIGNED |
28/02/0128 February 2001 | DIRECTOR RESIGNED |
23/02/0123 February 2001 | 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