ORANDA SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Martha Ellen Fish as a director on 2024-12-31

View Document

03/01/253 January 2025 Cessation of Martha Ellen Fish as a person with significant control on 2024-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Change of details for Miss Marha Ellen Fish as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Change of details for Mrs Jeanette Dawn Fish as a person with significant control on 2023-10-01

View Document

05/10/235 October 2023 Change of details for Mr Nicholas Leslie Fish as a person with significant control on 2023-10-01

View Document

05/10/235 October 2023 Notification of Marha Ellen Fish as a person with significant control on 2023-10-01

View Document

05/10/235 October 2023 Appointment of Miss Martha Ellen Fish as a director on 2023-10-01

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Registered office address changed from Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT England to 3 Holmer Terrace Holmer Hereford HR4 9RH on 2023-04-24

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LESLIE FISH / 10/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LESLIE FISH / 10/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JEANETTE DAWN FISH / 10/04/2019

View Document

11/04/1911 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE DAWN FISH / 10/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE DAWN FISH / 10/04/2019

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

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

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE DAWN FISH / 13/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE FISH / 13/09/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 3 COPPICE CLOSE, WITHINGTON HEREFORD HEREFORSHIRE HR1 3PP

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 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