ORBITAL PROCUREMENT SOLUTIONS LIMITED



Company Documents

DateDescription
19/04/2319 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document



31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/04/1313 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT 6 NORTH EAST SUFFOLK BUSINESS CENTRE PINBUSH ROAD LOWESTOFT SUFFOLK NR33 7NQ UNITED KINGDOM

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY KEYZOR

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TREVOR KEYZOR / 02/04/2012

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 92 YARMOUTH ROAD LOWESTOFT SUFFOLK NR32 4AQ UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TREVOR KEYZOR / 31/03/2011

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 2 WHITE CLOVER WAY HOPTON ON SEA GREAT YARMOUTH NORFOLK NR31 9UD UNITED KINGDOM

View Document

24/09/1024 September 2010 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FULLER / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER DONALD HOBBS

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOBBS

View Document

31/03/0931 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company