ORAC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-28 with updates |
22/05/2522 May 2025 | Amended total exemption full accounts made up to 2024-01-31 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-08-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
18/10/2318 October 2023 | Registered office address changed from Harris Bassett Ltd 5 Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG Wales to 28 28 Bethania Road Clydach Swansea Swansea SA6 5DE on 2023-10-18 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-28 with no updates |
16/01/2316 January 2023 | Change of details for Mr Neville Richard Ledger as a person with significant control on 2022-10-01 |
16/01/2316 January 2023 | Director's details changed for Mr Neville Richard Ledger on 2022-10-01 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM FIR TREE COTTAGE LLANMADOC GOWER SWANSEA WEST GLAMORGAN SA3 1DB |
06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/09/151 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
03/09/143 September 2014 | Annual return made up to 28 August 2014 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/09/1317 September 2013 | Annual return made up to 28 August 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/09/1224 September 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RICHARD LEDGER / 12/09/2011 |
12/09/1112 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
12/09/1112 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE ADELE WATHAN / 12/09/2011 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/09/108 September 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
15/09/0915 September 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 70A BISHOPSTON ROAD BISHOPSTON SWANSEA SA3 3EN |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/09/0817 September 2008 | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/09/0711 September 2007 | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | SECRETARY RESIGNED |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/09/0613 September 2006 | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
21/09/0421 September 2004 | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA |
11/02/0311 February 2003 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03 |
23/09/0223 September 2002 | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | SECRETARY RESIGNED |
28/08/0128 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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