HORIZON UTILITY SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 03975273 |
Category | Private Limited Company |
Incorporated | 18 Apr 2000 |
Age | 24 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
HORIZON UTILITY SUPPLIES LIMITED is an active private limited company with number 03975273. It was incorporated 24 years, 1 month, 14 days ago, on 18 April 2000. The company address is 3 Filers Way 3 Filers Way, Weston-super-mare, BS24 7JP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Brian Parkinson
Appointment date: 2022-04-25
Documents
Resolution
Date: 05 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-12-14
Psc name: Horizon Eot Trustees Limited
Documents
Cessation of a person with significant control
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-14
Psc name: Richard Patrick Thomas Casey
Documents
Cessation of a person with significant control
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-14
Psc name: Lesley Catherine Casey
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Burland
Termination date: 2020-07-31
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Mar 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Old address: 3-5 College Street Burnham on Sea Somerset TA8 1AR
Change date: 2020-01-31
New address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Burland
Appointment date: 2020-01-21
Documents
Capital name of class of shares
Date: 02 Dec 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 01 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Legacy
Date: 09 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Capital
Type: SH19
Capital : 302 GBP
Date: 2019-09-09
Documents
Legacy
Date: 09 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/08/19
Documents
Resolution
Date: 09 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital name of class of shares
Date: 15 Jun 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Statement of companys objects
Date: 19 Jan 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 03 Jan 2017
Action Date: 08 Jul 2016
Category: Capital
Type: SH01
Capital : 322 GBP
Date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 25/02/09\gbp si 190@1=190\gbp ic 120/310\
Documents
Resolution
Date: 09 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/06; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 14 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 18/04/00-19/05/00 £ si 99@1
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/01; full list of members
Documents
Legacy
Date: 12 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/01/01
Documents
Legacy
Date: 12 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/11/00--------- £ si 20@1=20 £ ic 1/21
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 THE RING,STAFFORD,ST18 0TP
Number: | 06283391 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REA,SHREWSBURY,SY4 4UR
Number: | 05552549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TRAVEL HOUSE,BAKEWELL,DE45 1BZ
Number: | 08705694 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAM DRIVER RETRAINING ACADEMY LIMITED
1 ALBANY PLACE,WELWYN GARDEN CITY,AL7 3BT
Number: | 08248082 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER ELECTRICAL SERVICES LTD
32 STATION ROAD,LEICESTER,LE7 7HD
Number: | 08309146 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11586797 |
Status: | ACTIVE |
Category: | Private Limited Company |