GOLDEN ORB SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Registered office address changed from Office 12, Beacon House, Unit Qa, Beacon Business Park Weston Road Stafford Staffordshire ST18 0WL England to Golden Orb Parkside Road Lowton Warrington Cheshire WA3 1PG on 2024-07-08

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Registration of charge 072422110004, created on 2024-03-08

View Document

07/03/247 March 2024 Satisfaction of charge 072422110002 in full

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Satisfaction of charge 072422110001 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072422110002

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EGERTON / 01/12/2015

View Document

12/05/1612 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM AVINGTON PARK AVINGTON WINCHESTER HANTS SO21 1DB

View Document

01/06/151 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL READER

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL READER

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072422110001

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL EGERTON / 01/05/2014

View Document

20/06/1420 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, HILLSIDE COTTAGE BURPHAM, ARUNDEL, WEST SUSSEX, BN18 9RR

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/05/127 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS READER / 22/09/2010

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS READER / 22/09/2010

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, HILLSIDE COTTAGE, BURPHAM, ARUNDEL, WEST SUSSEX, BN18 9RR, ENGLAND

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM, THE GROVE 71 HIGH STREET, OFFORD DARCY, ST NEOTS, CAMBRIDGESHIRE, PE19 5RH, ENGLAND

View Document

16/09/1016 September 2010 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL READER

View Document

05/05/105 May 2010 SECRETARY APPOINTED MR PAUL THOMAS READER

View Document

05/05/105 May 2010 SECRETARY APPOINTED MR PAUL THOMAS READER

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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