HORIZON POWER AND ENERGY LTD
Status | ACTIVE |
Company No. | 08054141 |
Category | Private Limited Company |
Incorporated | 02 May 2012 |
Age | 12 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
HORIZON POWER AND ENERGY LTD is an active private limited company with number 08054141. It was incorporated 12 years, 1 month, 10 days ago, on 02 May 2012. The company address is 2 Venture Road 2 Venture Road, Southampton, SO16 7NP, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 30 Jun 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Henriette Shelton
Notification date: 2022-04-05
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
Old address: Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG England
Change date: 2017-06-13
New address: 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP
Documents
Capital allotment shares
Date: 04 Jun 2017
Action Date: 17 May 2017
Category: Capital
Type: SH01
Date: 2017-05-17
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
New address: Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG
Old address: 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England
Change date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
New address: 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG
Old address: 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN
Change date: 2016-09-23
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Change sail address company with old address new address
Date: 08 May 2015
Category: Address
Type: AD02
New address: 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN
Old address: The Innovation Centre Basing View Basingstoke Hampshire RG21 4HG England
Documents
Certificate change of name company
Date: 20 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed viridista LIMITED\certificate issued on 20/04/15
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Change registered office address company with date old address
Date: 25 Jul 2012
Action Date: 25 Jul 2012
Category: Address
Type: AD01
Old address: 33 Sunnydown Road Olivers Battery Winchester Hampshire SO22 4LD United Kingdom
Change date: 2012-07-25
Documents
Some Companies
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL014488 |
Status: | ACTIVE |
Category: | Limited Partnership |
125 QUEEN STREET,WHITEHAVEN,CA28 7QF
Number: | 10882341 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOMBS HEALTHCARE SOLUTIONS LTD
164 BEDFORD ROAD,BEDFORD,MK42 8BH
Number: | 06522743 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE,RUGELEY,WS15 2EL
Number: | 08158753 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOURANT CAYMAN CORPORATE SERVICES LTD HARBOUR CENTRE,GRAND CAYMAN,
Number: | FC031153 |
Status: | ACTIVE |
Category: | Other company type |
UNIT W17 MK TWO BUSINESS CENTRE,MILTON KEYNES,MK2 3HU
Number: | OC388420 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |