HORSEBRIDGE NETWORK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Previous accounting period shortened from 2024-06-27 to 2023-12-31

View Document

01/07/241 July 2024 Full accounts made up to 2023-06-27

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

21/02/2421 February 2024 Appointment of Miss Tracy Lazelle Davison as a director on 2024-02-21

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-06-28

View Document

20/03/2320 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

19/05/2219 May 2022 Satisfaction of charge 041674190002 in full

View Document

19/05/2219 May 2022 Satisfaction of charge 1 in full

View Document

11/05/2211 May 2022 Appointment of Mrs Julia Nichols as a director on 2022-05-06

View Document

09/05/229 May 2022 Termination of appointment of David O'connor as a director on 2022-05-06

View Document

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

View Document

09/05/229 May 2022 Notification of Persimmon Holdings Limited as a person with significant control on 2022-05-06

View Document

09/05/229 May 2022 Cessation of Callum Andrew John Dick as a person with significant control on 2022-05-06

View Document

09/05/229 May 2022 Termination of appointment of Callum Andrew John Dick as a director on 2022-05-06

View Document

09/05/229 May 2022 Appointment of Mr Michael John Smith as a director on 2022-05-06

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG NEWTON

View Document

26/02/2026 February 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

26/03/1926 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 29/06/17

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O'CONNOR / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG NEWTON / 18/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ANDREW JOHN DICK / 18/10/2017

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041674190002

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPARROW

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR DOUGLAS WILLIAM SPARROW

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR CRAIG NEWTON

View Document

20/11/1420 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/131 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/131 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 100

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 1 PATE COURT NORTH PLACE CHELTENHAM GLOS GL50 4DW

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM ANDREW JOHN / 14/10/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMITH / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM ANDREW JOHN / 24/02/2010

View Document

30/11/0930 November 2009 ADOPT ARTICLES 16/11/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY TRACEY JENKINS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED CALLUM ANDREW JOHN

View Document

14/03/0814 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 NC INC ALREADY ADJUSTED 01/07/03

View Document

15/10/0315 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: PEEL HOUSE SAYERLAND LANE POLEGATE EAST SUSSEX BN26 6QX

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 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