HOTLINE-HORIZONT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Director's details changed for Stefan Mueller on 2022-01-17

View Document

31/01/2231 January 2022 Secretary's details changed for Mr Graham John Brooks on 2022-01-17

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

27/01/2227 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-25

View Document

17/01/2217 January 2022 Registered office address changed from Wharf Road Newton Abbot Devon TQ12 2DA to Unit 2 Roundhead Road Heathfield Industrial Estate Newton Abbot TQ12 6UE on 2022-01-17

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-11-25

View Document

14/01/2214 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Director's details changed for Colin Whitbread on 2021-11-16

View Document

14/04/2114 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MULLER

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED STEFAN MUELLER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MULLER / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN COWELL / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN COWELL / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITBREAD / 09/10/2018

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 SECRETARY APPOINTED MR GRAHAM JOHN BROOKS

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY RUPERT HOLLIDAY

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT HOLLIDAY

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/02/163 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 COMPANY NAME CHANGED HOTLINE ELECTRIC FENCING LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

27/05/1527 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COWELL / 21/04/2010

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COWELL / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WHITBREAD / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE HOLLIDAY / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MULLER / 25/01/2010

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED HOTLINE/RENCO LTD CERTIFICATE ISSUED ON 26/09/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: HOTLINE WORKS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

08/02/028 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED A.E.C. ELECTRIC FENCING LIMITED CERTIFICATE ISSUED ON 31/10/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 AUDITOR'S RESIGNATION

View Document

10/09/9910 September 1999 AUDITOR'S RESIGNATION

View Document

30/06/9930 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/11/9811 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: HOTLINE WORKS BRUNEL ROAD NEWTON ABBOT TQ12 4PB

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

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

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/02/9127 February 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED

View Document

26/04/8926 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/01/8917 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/8815 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/883 March 1988 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/02/876 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/02/876 February 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

06/08/696 August 1969 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