HORIZON LETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge 107806260001, created on 2025-06-10

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Alex William Roley on 2024-05-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Alex William Roley on 2023-05-10

View Document

20/04/2320 April 2023 Director's details changed for Mr Christopher Harry Guinness Browne on 2023-01-06

View Document

20/04/2320 April 2023 Change of details for Mr Christopher Harry Guinness Browne as a person with significant control on 2023-01-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Christopher Harry Guinness Browne as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Alex William Roley as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Registered office address changed from Aizlewood’S Mill Nursery Street Sheffield S3 8GG England to Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 2022-10-28

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRY GUINNESS BROWNE / 27/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WILLIAM ROLEY / 27/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEX WILLIAM ROLEY / 27/05/2019

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ UNITED KINGDOM

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRY GUINNESS BROWNE / 27/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRY GUINNESS BROWNE

View Document

31/05/1831 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX WILLIAM ROLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ALEX WILLIAM ROLEY

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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