Advanced company searchLink opens in new window

HORSTMAN DEFENCE SYSTEMS LIMITED

Company number 01511975

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)
13 Jun 2016 CH01 Director's details changed for Mr John Graham Harris on 24 March 2016
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50,000
10 Jun 2016 CH04 Secretary's details changed for Horstman Holdings Limited on 1 October 2015
26 May 2016 AD02 Register inspection address has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
26 Nov 2015 AA Full accounts made up to 31 March 2015
06 Aug 2015 MR01 Registration of charge 015119750011, created on 23 July 2015
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 50,000
29 Dec 2014 AA Full accounts made up to 31 March 2014
10 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
10 Oct 2014 AD02 Register inspection address has been changed to C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
02 Sep 2014 AP04 Appointment of Horstman Holdings Limited as a secretary on 19 August 2014
02 Sep 2014 TM02 Termination of appointment of Stephen Robert Maycock as a secretary on 19 August 2014
25 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
25 Jun 2014 CH01 Director's details changed for Mr John Graham Harris on 29 May 2014
28 Feb 2014 AA Full accounts made up to 31 March 2013
11 Jul 2013 AP03 Appointment of Stephen Robert Maycock as a secretary
02 Jul 2013 TM02 Termination of appointment of Hw Machinery Limited as a secretary
18 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
09 Apr 2013 AA Full accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mr John Graham Harris on 16 May 2012
22 Dec 2011 AA Full accounts made up to 31 March 2011
05 Jul 2011 AD01 Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ United Kingdom on 5 July 2011
20 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from Locksbrook Road Bath Avon BA1 3EX on 20 June 2011