Advanced company searchLink opens in new window

HORSTED SERVICES LIMITED

Company number 04348836

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)
03 Apr 2019 AP01 Appointment of Mr Andrew Delmain as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/04/21
08 Feb 2019 CH01 Director's details changed for Mr Paul James Donn on 10 July 2018
08 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with updates
16 May 2018 AA Total exemption full accounts made up to 31 January 2018
22 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with updates
22 Feb 2018 PSC08 Notification of a person with significant control statement
22 Feb 2018 PSC07 Cessation of Jeffrey John Haythorpe as a person with significant control on 6 April 2017
22 Feb 2018 PSC07 Cessation of Paul James Donn as a person with significant control on 6 April 2017
01 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
05 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
01 Jul 2016 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016
01 Jul 2016 CH01 Director's details changed for Mr Paul James Donn on 1 June 2016
01 Jul 2016 CH03 Secretary's details changed for Mr Paul James Donn on 1 June 2016
01 Jul 2016 CH01 Director's details changed for Mr Jeffrey John Haythorpe on 1 June 2016
13 May 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
09 Jan 2016 CH01 Director's details changed for Mr Jeffrey John Haythorpe on 1 September 2015
01 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
09 Oct 2014 CH03 Secretary's details changed for Mr Paul James Donn on 6 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Jeffrey John Haythorpe on 6 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Paul James Donn on 6 October 2014
09 Oct 2014 AD01 Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 9 October 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000