HORUS UK LIMITED

04053073
BARNSTON HOUSE BEACON LANE HESWALL WIRRAL CH60 0EE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 6 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 6 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 6 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2020 mortgage Statement of satisfaction of a charge 2 Buy now
28 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2019 accounts Annual Accounts 6 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 accounts Annual Accounts 6 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2017 accounts Annual Accounts 7 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2016 accounts Annual Accounts 7 Buy now
08 Sep 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 accounts Annual Accounts 8 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 accounts Annual Accounts 8 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
13 May 2013 accounts Annual Accounts 7 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
24 Jan 2012 accounts Annual Accounts 7 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2010 accounts Annual Accounts 6 Buy now
22 Sep 2010 annual-return Annual Return 3 Buy now
22 Sep 2010 officers Change of particulars for director (Mr Ravi Sher Singh) 2 Buy now
22 Sep 2010 officers Change of particulars for secretary (Narindar Kaur Singh) 1 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
06 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2009 accounts Annual Accounts 4 Buy now
01 Sep 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
01 Sep 2008 officers Director's change of particulars / ravi singh / 01/06/2008 1 Buy now
01 Sep 2008 officers Secretary's change of particulars / narindar singh / 01/06/2008 1 Buy now
13 Mar 2008 accounts Annual Accounts 5 Buy now
07 Sep 2007 annual-return Return made up to 15/08/07; full list of members 2 Buy now
31 Jul 2007 accounts Annual Accounts 6 Buy now
27 Sep 2006 accounts Annual Accounts 6 Buy now
21 Aug 2006 annual-return Return made up to 15/08/06; full list of members 2 Buy now
08 Dec 2005 accounts Annual Accounts 6 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
15 Aug 2005 annual-return Return made up to 15/08/05; full list of members 2 Buy now
01 Oct 2004 annual-return Return made up to 15/08/04; full list of members 6 Buy now
20 Sep 2003 annual-return Return made up to 15/08/03; full list of members 6 Buy now
05 Jun 2003 accounts Annual Accounts 5 Buy now
20 Nov 2002 annual-return Return made up to 15/08/02; full list of members 6 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: thrtelfall buildings trueman street liverpool L3 2BA 1 Buy now
18 Jan 2002 accounts Annual Accounts 5 Buy now
11 Jan 2002 accounts Accounting reference date extended from 31/08/01 to 30/09/01 1 Buy now
12 Dec 2001 mortgage Particulars of mortgage/charge 5 Buy now
02 Nov 2001 mortgage Particulars of mortgage/charge 7 Buy now
29 Oct 2001 annual-return Return made up to 15/08/01; full list of members 6 Buy now
11 Oct 2001 address Registered office changed on 11/10/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU 1 Buy now
31 Aug 2000 officers Secretary resigned 1 Buy now
31 Aug 2000 officers Director resigned 1 Buy now
31 Aug 2000 officers New secretary appointed 2 Buy now
31 Aug 2000 officers New director appointed 2 Buy now
15 Aug 2000 incorporation Incorporation Company 12 Buy now