HORSTMAN DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Ian Pain as a director on 2024-11-30

View Document

17/01/2517 January 2025 Appointment of Mark Colin Allemby as a director on 2024-12-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

21/05/2421 May 2024 Registration of charge 015119750017, created on 2024-05-17

View Document

14/05/2414 May 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Satisfaction of charge 015119750013 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 015119750015 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 015119750014 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 015119750012 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 015119750016 in full

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Gareth David Elwell as a director on 2022-11-16

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

20/08/1920 August 2019 SECOND FILING OF PSC07 FOR JOHN HARRIS

View Document

19/07/1919 July 2019 SECOND FILING OF AP01 FOR MR FRANK HOFFMANN

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

09/07/199 July 2019 SAIL ADDRESS CHANGED FROM: UNIT 15C BLACKPOLE EAST BLACKPOLE ROAD WORCESTER WORCESTERSHIRE WR3 8YB ENGLAND

View Document

05/07/195 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2019

View Document

05/07/195 July 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

05/07/195 July 2019 CESSATION OF JOHN GRAHAM HARRIS AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORSTMAN HOLDINGS LIMITED

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY HORSTMAN HOLDINGS LIMITED

View Document

18/06/1918 June 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

03/05/193 May 2019 DIRECTOR APPOINTED FLORIAN HOFBAUER

View Document

03/05/193 May 2019 DIRECTOR APPOINTED FRANK HOFFMAN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR IAN PAIN

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015119750011

View Document

13/11/1813 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

07/06/187 June 2018 SAIL ADDRESS CHANGED FROM: UNIT 19 HOWARD ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 7SE ENGLAND

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAHAM HARRIS

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015119750015

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015119750013

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015119750014

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015119750012

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HARRIS / 24/03/2016

View Document

10/06/1610 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HORSTMAN HOLDINGS LIMITED / 01/10/2015

View Document

26/05/1626 May 2016 SAIL ADDRESS CHANGED FROM: C/O FROUDE HOFMANN LIMITED BLACKPOLE ROAD WORCESTER WR3 8YB ENGLAND

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015119750011

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/1410 October 2014 SAIL ADDRESS CREATED

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MAYCOCK

View Document

02/09/142 September 2014 CORPORATE SECRETARY APPOINTED HORSTMAN HOLDINGS LIMITED

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HARRIS / 29/05/2014

View Document

25/06/1425 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 SECRETARY APPOINTED STEPHEN ROBERT MAYCOCK

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY HW MACHINERY LIMITED

View Document

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM HARRIS / 16/05/2012

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM UNIT 3 ASHTED LOCK DARTMOUTH MIDDLEWAY BIRMINGHAM SCIENCE PARK ASTON BIRMINGHAM WEST MIDLANDS B7 4AZ UNITED KINGDOM

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM LOCKSBROOK ROAD BATH AVON BA1 3EX

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM UNIT 3 ASHTED LOCK DARTMOUTH MIDDLEWAY BIRMINGHAM SCIENCE PARK ASTON BIRMINGHAM B7 4AZ UK

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY WATERLINKS INVESTMENTS LIMITED

View Document

26/05/1126 May 2011 ADOPT ARTICLES 23/05/2011

View Document

26/05/1126 May 2011 CORPORATE SECRETARY APPOINTED HW MACHINERY LIMITED

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM LOCKSBROOK RD BATH AVON BA1 3EX

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLINKS INVESTMENTS LIMITED / 01/10/2009

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / WATERLINKS INVESTMENTS LIMITED / 15/10/2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 AUDITOR'S RESIGNATION

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

21/11/0121 November 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/11/0121 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 ALTER MEM AND ARTS 23/09/98

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 20/06/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/12/9311 December 1993 S386 DIS APP AUDS 17/11/93

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 RETURN MADE UP TO 20/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/905 December 1990 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8722 September 1987 NEW DIRECTOR APPOINTED

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/08/8011 August 1980 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