Advanced company searchLink opens in new window

HORIZON OFFSHORE WIND LIMITED

Company number 13949311

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)
07 Oct 2024 AA Full accounts made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
09 Jan 2024 AA Full accounts made up to 31 December 2022
11 Oct 2023 AP01 Appointment of Mr Edmund George Andrew as a director on 13 September 2023
11 Oct 2023 TM01 Termination of appointment of Nathan John Wakefield as a director on 15 September 2023
08 Aug 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
27 Jul 2023 TM02 Termination of appointment of Jonjo Benjamin Challands as a secretary on 26 July 2023
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 20,000
26 Aug 2022 AP01 Appointment of Christopher David Sweetman as a director on 18 August 2022
26 Aug 2022 TM01 Termination of appointment of Philip Roger Perkins George as a director on 18 August 2022
26 Aug 2022 AP01 Appointment of Filippo Di Salle as a director on 18 August 2022
26 Aug 2022 TM01 Termination of appointment of William Richard Crawford as a director on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD on 18 August 2022
18 Aug 2022 AP03 Appointment of Mr Jonjo Benjamin Challands as a secretary on 1 August 2022
18 Aug 2022 TM02 Termination of appointment of Emily Mendes as a secretary on 1 August 2022
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 4,000
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 10,000
29 Jun 2022 MA Memorandum and Articles of Association
29 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jun 2022 PSC02 Notification of Equitix Capital Eurobond 6 Limited as a person with significant control on 4 March 2022
27 Jun 2022 PSC07 Cessation of Equitix Horizon Bidco Limited as a person with significant control on 4 March 2022
20 Jun 2022 PSC02 Notification of Equitix Horizon Bidco Limited as a person with significant control on 4 March 2022