S C HORSFIELD BUILDING SERVICES ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewCessation of Angela Catherine Marie Horsfield as a person with significant control on 2025-08-28

View Document

05/09/255 September 2025 NewNotification of Horsfield Holdings Ltd as a person with significant control on 2025-08-28

View Document

05/09/255 September 2025 NewCessation of Shaun Clive Horsfield as a person with significant control on 2025-08-28

View Document

27/05/2527 May 2025 Director's details changed for Mr Christopher Alexander Dix on 2025-05-20

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Change of share class name or designation

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr Shaun Clive Horsfield on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Shaun Clive Horsfield as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mrs Angela Catherine Marie Horsfield as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Angela Catherine Marie Horsfield on 2024-05-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HORSFIELD / 04/10/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

01/11/171 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER DIX

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HORSFIELD / 06/06/2012

View Document

06/06/126 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM PROFILE HOUSE HARDCASTLE ROAD FULWOOD PRESTON LANCASHIRE PR2 3DN

View Document

07/07/107 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HORSFIELD / 25/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HORSFIELD / 25/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED ANGELA HORSFIELD

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 2 THE LODGINGS LONGSANDS LANE FULWOOD PRESTON LANCASHIRE PR2 9PS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

25/04/0125 April 2001 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