HORSESCOUT LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered 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

View Document

17/09/2517 September 2025 NewResolutions

View Document

17/09/2517 September 2025 NewAppointment of a voluntary liquidator

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewStatement of affairs

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

06/10/226 October 2022 Director's details changed for Ms Lucienne Bellissimo on 2022-09-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Director's details changed for Ms Lucienne Bellissimo on 2022-09-18

View Document

26/09/2226 September 2022 Director's details changed for Ms Lucienne Bellissimo on 2022-09-18

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Director's details changed for Ms Lucienne Elms on 2021-09-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

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

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORSESCOUT HOLDINGS LIMITED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF LUCIENNE ELMS AS A PSC

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY SPICER

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 08/07/16 STATEMENT OF CAPITAL GBP 900

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

01/10/161 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 940

View Document

22/07/1622 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 940

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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