HORIZON SOFTWARE SOLUTIONS - History of Changes


DateDescription
2025-03-25 update statutory_documents 30/06/24 UNAUDITED ABRIDGED
2025-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/25, NO UPDATES
2025-02-21 delete source_ip 64.34.67.245
2025-02-21 insert source_ip 66.102.128.246
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES
2024-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 20/09/2023
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2022-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 04/11/2022
2022-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENCHO MANDOV
2022-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 07/09/2022
2022-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 07/09/2022
2022-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2021-09-12 delete source_ip 204.44.192.32
2021-09-12 insert source_ip 64.34.67.245
2021-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 25/01/2021
2021-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 25/01/2021
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-01-27 delete source_ip 216.227.213.145
2020-01-27 insert source_ip 204.44.192.32
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 25/03/2019
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-10-03 delete source_ip 74.50.25.160
2018-10-03 insert source_ip 216.227.213.145
2018-06-18 insert privacy_emails pr..@horizont.co.uk
2018-06-18 insert address Booth Street Chambers, Ashton under Lyne, Lancashire, OL6 7LQ, United Kingdom
2018-06-18 insert email pr..@horizont.co.uk
2018-06-18 insert phone +44 7887854959
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-08 insert sales_emails sa..@horizont.co.uk
2016-08-08 insert address BOOTH STREET CHAMBERS, ASHTON UNDER LYNE, LANCASHIRE, OL6 7LQ, UK
2016-08-08 insert email sa..@horizont.co.uk
2016-08-08 insert registration_number 05750041
2016-08-08 insert terms_pages_linkeddomain google.co.uk
2016-07-06 delete phone +359 52 721142
2016-07-06 delete phone +44 (0) 1344 668549
2016-07-06 insert phone +359 88 7722766
2016-07-06 insert phone +44 (0) 7495 185844
2016-07-06 insert phone +61 424 284090
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-03-29 update statutory_documents 21/03/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 22/03/2015
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENCHO YORDANOV MANDOV / 22/03/2013
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR ATANASOV CHORBADZHIEV / 22/03/2015
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-28 insert address Fenview house Courtenay Road Rose Bay Sydney 2029 Australia
2015-03-28 insert address Office 5.1 113 General Kolev Blvd Varna 9000 Bulgaria
2015-03-28 insert email au@horizont.co.uk
2015-03-28 insert email bg@horizont.co.uk
2015-03-28 insert phone +359 52 721142
2015-03-28 insert phone +359 87 6338481
2015-03-28 insert phone +44(0) 7887 854959
2015-03-28 insert phone +61 4242 84090
2015-03-24 update statutory_documents 21/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-06-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-04-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-03-26 update statutory_documents 21/03/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-06-25 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-25 update statutory_documents 21/03/13 FULL LIST
2013-01-28 insert address Venture House Arlington Square Downshire Way Bracknell RG12 1WA United Kingdom
2013-01-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 02/01/2013
2012-03-22 update statutory_documents 21/03/12 FULL LIST
2012-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE FOOTE / 20/02/2012
2011-12-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 21/03/11 FULL LIST
2011-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 21/03/2011
2010-11-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents 21/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 06/01/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENCHO YORDANOV MANDOV / 01/10/2009
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR ATANASOV CHORBADZHIEV / 01/10/2009
2009-09-28 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents CURREXT FROM 31/12/2008 TO 30/06/2009
2009-03-30 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents DIRECTOR APPOINTED VESSELIN IORDANOV VASSILEV
2008-11-11 update statutory_documents DIRECTOR APPOINTED VLADIMIR ATANASOV CHORBADZHIEV
2008-10-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-29 update statutory_documents NEW SECRETARY APPOINTED
2006-12-29 update statutory_documents DIRECTOR RESIGNED
2006-12-29 update statutory_documents SECRETARY RESIGNED
2006-12-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-01 update statutory_documents COMPANY NAME CHANGED APPLEKEY LIMITED CERTIFICATE ISSUED ON 01/12/06
2006-03-29 update statutory_documents COMPANY NAME CHANGED PUSHPANJALI LIMITED CERTIFICATE ISSUED ON 29/03/06
2006-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION