Advanced company searchLink opens in new window

HORLEY ROAD SERVICES LIMITED

Company number 00421190

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)
07 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
21 Sep 2022 RP04AP01 Second filing for the appointment of Mr Gary Knight as a director
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
09 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 17 October 2020
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/04/21
12 Nov 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
31 Mar 2020 MR01 Registration of charge 004211900002, created on 26 March 2020
06 Mar 2020 AP03 Appointment of Joanne Knight as a secretary on 1 March 2020
05 Mar 2020 TM02 Termination of appointment of Gail Susan Maltby as a secretary on 1 March 2020
05 Mar 2020 TM01 Termination of appointment of Kevin Stephen Light as a director on 1 March 2020
05 Mar 2020 TM01 Termination of appointment of Carl Jones as a director on 1 March 2020
05 Mar 2020 TM01 Termination of appointment of Nigel Thomas Parkes as a director on 1 March 2020
05 Mar 2020 AP01 Appointment of Joanne Knight as a director on 1 March 2020
05 Mar 2020 AP01 Appointment of Gary Knight as a director on 1 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/22
05 Mar 2020 PSC01 Notification of Gary Knight as a person with significant control on 1 March 2020
05 Mar 2020 PSC07 Cessation of Pallet-Track Limited as a person with significant control on 1 March 2020
05 Mar 2020 AD01 Registered office address changed from Titan Distribution Centre Millfields Road Wolverhampton WV4 6JH England to Units B & C 26 Bonehurst Road Salfords Redhill RH1 5ES on 5 March 2020
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
18 Oct 2019 TM01 Termination of appointment of Paul Stockwell as a director on 30 June 2019
24 May 2019 AA Audited abridged accounts made up to 31 January 2019