HORSESCOUT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-09-19 |
| 17/09/2517 September 2025 New | Resolutions |
| 17/09/2517 September 2025 New | Appointment of a voluntary liquidator |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 12/09/2512 September 2025 New | Statement of affairs |
| 12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-09-18 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-18 with updates |
| 06/10/226 October 2022 | Director's details changed for Ms Lucienne Bellissimo on 2022-09-18 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/09/2226 September 2022 | Director's details changed for Ms Lucienne Bellissimo on 2022-09-18 |
| 26/09/2226 September 2022 | Director's details changed for Ms Lucienne Bellissimo on 2022-09-18 |
| 02/10/212 October 2021 | Confirmation statement made on 2021-09-18 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2130 September 2021 | Director's details changed for Ms Lucienne Elms on 2021-09-30 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM |
| 30/09/1930 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORSESCOUT HOLDINGS LIMITED |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
| 30/09/1930 September 2019 | CESSATION OF LUCIENNE ELMS AS A PSC |
| 22/05/1922 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
| 03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY SPICER |
| 26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 08/12/168 December 2016 | 08/07/16 STATEMENT OF CAPITAL GBP 900 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
| 01/10/161 October 2016 | VARYING SHARE RIGHTS AND NAMES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 22/07/1622 July 2016 | 08/07/16 STATEMENT OF CAPITAL GBP 940 |
| 22/07/1622 July 2016 | 08/07/16 STATEMENT OF CAPITAL GBP 940 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/09/1529 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 08/10/148 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 12/06/1412 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
| 02/10/132 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 18/09/1218 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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