HORIZON CONSULTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-02-29

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-02-28

View Document

01/03/241 March 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Director's details changed for Ms Michala Peile on 2023-02-23

View Document

22/02/2322 February 2023 Change of details for Michala Peile as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Ms Michala Peile on 2023-02-21

View Document

22/02/2322 February 2023 Change of details for Michala Peile as a person with significant control on 2023-02-21

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHALA PEILE / 14/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MICHALA PEILE / 14/10/2019

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHALA WALTON-PEILE / 04/07/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 25 PRIEST HILL CAVERSHAM READING RG4 7RZ ENGLAND

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHALA PEILE

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHALA PEILE / 25/02/2013

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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