HORUS SECURITY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for The Horus Intelligence Group Limited as a person with significant control on 2024-10-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HORUS INTELLIGENCE GROUP LIMITED

View Document

17/11/2017 November 2020 CESSATION OF JONATHAN WHITELEY AS A PSC

View Document

07/09/207 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2020

View Document

07/09/207 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2018

View Document

07/09/207 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017

View Document

07/09/207 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2017

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE ENGLAND

View Document

03/05/173 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 1

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057884930003

View Document

26/05/1626 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITELEY / 17/05/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM CHARGROVE HOUSE SHURDINGTON ROAD SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4GA

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057884930002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O PARKERS CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

21/06/1221 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA WHITELEY

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE WHITELEY / 22/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITELEY / 22/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM OXFORD UNIVERSITY SECURITY SERVICES, SOUTH PARKS ROAD OXFORD OX1 3RQ

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 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