HORIZON SECURITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

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

View Accounts

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

27/05/2127 May 2021 DISS40 (DISS40(SOAD))

View Document

26/05/2126 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 480A MAIN STREET BONHILL ALEXANDRIA WEST DUNBARTONSHIRE G83 9HY

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

07/04/207 April 2020 DISS40 (DISS40(SOAD))

View Document

06/04/206 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCVEY

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR JOHN ANDREW MCVEY

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM OAKBANK FISHERWOOD ROAD GLASGOW G83 8SW SCOTLAND

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER BARRIE MORRIS

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER MORRISON

View Document

08/04/138 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED ROGER CHRISTIAN MORRISON

View Document

14/03/1214 March 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