BLUE ORCHID ENTERPRISE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Director's details changed for Mr Frazer Patrick Kearney on 2024-07-08

View Document

29/01/2529 January 2025 Director's details changed for Mr Paul Michael Ward on 2024-07-08

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

08/11/248 November 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

14/12/2314 December 2023 Change of details for Orchid Enterprises (North West) Ltd as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER PATRICK KEARNEY / 05/08/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER HAYES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CROOK

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR FRAZER PATRICK KEARNEY

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PAUL MICHAEL WARD

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHID ENTERPRISES (NORTH WEST) LTD

View Document

27/06/1827 June 2018 CESSATION OF HEATHER RUTH HAYES AS A PSC

View Document

27/06/1827 June 2018 CESSATION OF JAMES CROOK AS A PSC

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MS HEATHER RUTH HAYES / 31/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROOK / 23/05/2016

View Document

07/04/167 April 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 4TH FLOOR COMPTON HOUSE 18 SCHOOL LANE LIVERPOOL L1 3BT

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/142 December 2014 CURRSHO FROM 31/12/2015 TO 31/03/2015

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