Advanced company searchLink opens in new window

HORIZON SPACE TECHNOLOGIES LIMITED

Company number 09331949

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)
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Res issued and rec'd by all shareholders 22/05/2016
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Golden share issued 04/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jun 2016 AP01 Appointment of Mr Paul John White as a director on 20 June 2016
21 Jun 2016 AP01 Appointment of Dr Gary Malcolm Savage as a director on 20 June 2016
21 Jun 2016 AP01 Appointment of Mr Daniel Malcolm Jubb as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Raymond Howard Williams as a director on 17 June 2016
20 Jun 2016 AP01 Appointment of Mr Christopher Paul Boocock as a director on 17 June 2016
13 Jun 2016 SH10 Particulars of variation of rights attached to shares
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2016 AD01 Registered office address changed from 25 Middleton Mews 8 Station Road Park Gate Southampton Hampshire SO31 7HR to The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB on 26 May 2016
11 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 30,105
23 Nov 2015 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 25 Middleton Mews 8 Station Road Park Gate Southampton Hampshire SO31 7HR on 23 November 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 30,105
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 1