About

Registered Number: 03486808
Date of Incorporation: 29/12/1997 (26 years and 3 months ago)
Company Status: Active
Registered Address: 4 Queen Street, Horsham, West Sussex, RH13 5AF

 

Founded in 1997, Horsham Business Systems Ltd has its registered office in West Sussex, it has a status of "Active". The current directors of the organisation are listed as Kearney, Mary Helen, Kearney, Brian John, Kearney, Terence Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNEY, Brian John 29 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KEARNEY, Mary Helen 23 January 2001 - 1
KEARNEY, Terence Richard 29 January 1998 23 January 2001 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 26 October 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 21 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 20 January 2000
225 - Change of Accounting Reference Date 19 March 1999
363s - Annual Return 17 February 1999
287 - Change in situation or address of Registered Office 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
CERTNM - Change of name certificate 09 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 29 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.