HORTISURVE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

28/04/2028 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

10/04/1910 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

02/05/182 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

24/04/1724 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM UNIT 2 HOBBS NEW BARN GREVATTS LANE CLIMPING LITTLEHAMPTON WEST SUSSEX BN17 5RX

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 2 HOBBS NEW BARN GREVATTS LANE CLIMPING LITTLEHAMPTON WEST SUSSEX BN17 5RE UNITED KINGDOM

View Document

10/06/1110 June 2011 SECRETARY APPOINTED MRS SHIRLEY HIGGINS

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O WATLING & HIRST LTD 15 CAWLEY ROAD CHICHESTER WEST SUSSEX PO19 1UZ UNITED KINGDOM

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN ULRICH

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEIGHTON ULRICH / 27/12/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LOIS ULRICH / 27/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 5 NORMANTON AVENUE BOGNOR REGIS WEST SUSSEX PO21 2TX

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEIGHTON ULRICH / 01/11/2009

View Document

01/02/101 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

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