- Company Overview for HORIZONSCAN TRUSTEES LIMITED (12909184)
- Filing history for HORIZONSCAN TRUSTEES LIMITED (12909184)
- People for HORIZONSCAN TRUSTEES LIMITED (12909184)
- More for HORIZONSCAN TRUSTEES LIMITED (12909184)
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) |
---|---|---|---|
12 Dec 2024 | AP01 | Appointment of Mr William Thomas Scobie as a director on 1 December 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
19 Jun 2023 | PSC01 | Notification of Joely Mae Austen as a person with significant control on 12 January 2023 | |
19 Jun 2023 | AP01 | Appointment of Miss Joely Mae Austen as a director on 12 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Simie Alexa Fabienne Beecher as a director on 11 June 2023 | |
19 Jun 2023 | PSC07 | Cessation of Simie Alexa Fabienne Beecher as a person with significant control on 11 June 2023 | |
06 Mar 2023 | PSC01 | Notification of John Luke Benfield as a person with significant control on 23 February 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr John Luke Benfield as a director on 23 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Lewis Peter Hibbert as a person with significant control on 31 January 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Lewis Peter Hibbert as a director on 31 January 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
14 Jun 2021 | PSC01 | Notification of Simie Alexa Fabienne Beecher as a person with significant control on 11 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Miss Simie Alexa Fabienne Beecher as a director on 11 June 2021 | |
14 Jun 2021 | PSC07 | Cessation of Andre Michael Regan as a person with significant control on 11 June 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Andre Michael Regan as a director on 11 June 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Michael John White on 17 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Andre Michael Regan on 17 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Lewis Peter Hibbert on 17 May 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom to Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ on 5 February 2021 | |
28 Sep 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 May 2021 |