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 - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Cessation of Angela Catherine Marie Horsfield as a person with significant control on 2025-08-28 |
05/09/255 September 2025 New | Notification of Horsfield Holdings Ltd as a person with significant control on 2025-08-28 |
05/09/255 September 2025 New | Cessation of Shaun Clive Horsfield as a person with significant control on 2025-08-28 |
27/05/2527 May 2025 | Director's details changed for Mr Christopher Alexander Dix on 2025-05-20 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-04-30 |
27/11/2427 November 2024 | Resolutions |
27/11/2427 November 2024 | Memorandum and Articles of Association |
20/11/2420 November 2024 | Change of share class name or designation |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with updates |
03/05/243 May 2024 | Director's details changed for Mr Shaun Clive Horsfield on 2024-05-03 |
03/05/243 May 2024 | Change of details for Mr Shaun Clive Horsfield as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Change of details for Mrs Angela Catherine Marie Horsfield as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mrs Angela Catherine Marie Horsfield on 2024-05-03 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-25 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/12/202 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA HORSFIELD / 04/10/2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
01/11/171 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
01/06/161 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
01/06/151 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER DIX |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/06/143 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
06/06/126 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA HORSFIELD / 06/06/2012 |
06/06/126 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/05/1125 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM PROFILE HOUSE HARDCASTLE ROAD FULWOOD PRESTON LANCASHIRE PR2 3DN |
07/07/107 July 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HORSFIELD / 25/05/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HORSFIELD / 25/05/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | DIRECTOR APPOINTED ANGELA HORSFIELD |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/06/0524 June 2005 | NEW SECRETARY APPOINTED |
24/06/0524 June 2005 | SECRETARY RESIGNED |
24/06/0524 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 2 THE LODGINGS LONGSANDS LANE FULWOOD PRESTON LANCASHIRE PR2 9PS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
09/05/019 May 2001 | NEW DIRECTOR APPOINTED |
09/05/019 May 2001 | DIRECTOR RESIGNED |
09/05/019 May 2001 | REGISTERED OFFICE CHANGED ON 09/05/01 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY |
25/04/0125 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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