HORIZON MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

30/10/2530 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

25/04/2325 April 2023 Termination of appointment of Jamie Kai Hoare as a director on 2023-03-27

View Document

21/03/2321 March 2023 Termination of appointment of David Hurricane Herbert as a director on 2023-03-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Termination of appointment of Keith Herbert as a director on 2021-10-31

View Document

03/11/213 November 2021 Registered office address changed from 19 Regency Court Mickle Trafford Chester CH2 4QH United Kingdom to Meacher-Jones 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Jennifer Lynne Herbert as a director on 2021-10-31

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM C/O BESPOKE LIVING BY DESIGN LTD 19 REGENCY COURT MICKLE TRAFFORD CHESTER CHESHIRE CH2 4QH

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

29/08/1729 August 2017 PREVSHO FROM 31/08/2017 TO 31/01/2017

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ZEYNEP TURUNC

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/11/1518 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/04/144 April 2014 CURRSHO FROM 31/10/2014 TO 31/08/2014

View Document

20/11/1320 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 101

View Document

20/11/1320 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 46

View Document

20/11/1320 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 80

View Document

20/11/1320 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 95

View Document

20/11/1320 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED JENNIFER LYNNE HERBERT

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR DAVID HERBERT

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HERBERT

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS ZEYNEP TURUNC

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR JAMIE KAI HOARE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/121 October 2012 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