Advanced company searchLink opens in new window

HORUS LIMITED

Company number 03172562

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)
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
16 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 TM01 Termination of appointment of Edward Pullan as a director
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
17 Sep 2013 AP03 Appointment of Alistair Mark Pullan as a secretary
17 Sep 2013 TM02 Termination of appointment of Patricia Pullan as a secretary
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
21 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
19 Jul 2011 AA Accounts for a small company made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Christopher John Heselton Adams as a director
17 Nov 2010 TM01 Termination of appointment of David Wilson as a director
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Oct 2010 AA Accounts for a small company made up to 31 December 2009
08 Oct 2010 TM01 Termination of appointment of Patricia Pullan as a director
01 Oct 2010 AP01 Appointment of Bruce Scott Strachan as a director
30 Mar 2010 AD01 Registered office address changed from Elizabeth House Queen Street Leeds Yorkshire LS1 2TW on 30 March 2010
17 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Patricia Pullan on 17 March 2010
11 Sep 2009 AA Accounts for a small company made up to 31 December 2008