Advanced company searchLink opens in new window

HORBURY SUPPORT SERVICES LIMITED

Company number 01498493

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2019 TM02 Termination of appointment of Gavin Louis Leverett as a secretary on 12 August 2019
13 Aug 2019 AP03 Appointment of Mr Michael Robert Saunders as a secretary on 12 August 2019
29 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
08 Feb 2019 AA Accounts for a small company made up to 31 May 2018
16 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
16 Nov 2017 AA Accounts for a small company made up to 31 May 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
24 Nov 2016 AA Accounts for a small company made up to 31 May 2016
12 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
15 Feb 2016 AA Full accounts made up to 31 May 2015
06 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
08 Jul 2015 MR01 Registration of charge 014984930009, created on 30 June 2015
07 Jul 2015 MR01 Registration of charge 014984930008, created on 30 June 2015
06 Jul 2015 MR01 Registration of charge 014984930007, created on 30 June 2015
13 Nov 2014 AA Full accounts made up to 31 May 2014
15 Aug 2014 AP03 Appointment of Mr Gavin Louis Leverett as a secretary on 28 July 2014
15 Aug 2014 TM02 Termination of appointment of Leigh Jon Churchill as a secretary on 28 July 2014
13 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5,000
01 Jul 2014 MEM/ARTS Memorandum and Articles of Association
24 Jun 2014 MR04 Satisfaction of charge 4 in full
19 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2014 MR01 Registration of charge 014984930006
07 Oct 2013 AA Full accounts made up to 31 May 2013
03 Oct 2013 CH01 Director's details changed for Mr Trevor John Wragg on 3 October 2013
03 Oct 2013 CH01 Director's details changed for Mr John Michael Cave on 3 October 2013