HORIZON AEROSPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/06/2420 June 2024 | Micro company accounts made up to 2023-12-31 |
04/02/244 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/05/237 May 2023 | Termination of appointment of Alan Charles Bull as a secretary on 2023-04-24 |
07/04/237 April 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/02/184 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 38 WORPLE ROAD STAINES SURREY TW18 1EA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/02/1310 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 8 RIVERFIELD ROAD STAINES MIDDLESEX TW18 2EE |
08/02/128 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/105 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BULL / 04/02/2010 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/02/0818 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 11 CHILTERN CLOSE STAINES MIDDLESEX TW18 2BU |
06/01/076 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0623 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
10/02/0610 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/10/047 October 2004 | S366A DISP HOLDING AGM 30/09/04 |
13/08/0413 August 2004 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | SECRETARY'S PARTICULARS CHANGED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED |
12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
12/02/0312 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | 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