ORANGE SERVICING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

23/06/2523 June 2025 Termination of appointment of Jane Miriam Eaton as a director on 2025-06-17

View Document

23/06/2523 June 2025 Termination of appointment of John Michael Eaton as a director on 2025-06-17

View Document

23/06/2523 June 2025 Appointment of Mr Lawrence James More as a director on 2025-06-17

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

15/07/2115 July 2021 Registered office address changed from 6 Leetes Lane Little Eversden Cambridge CB23 1HH England to Unit 16 Weston Barns Hitchin Road Weston Herts SG4 7AX on 2021-07-15

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EATON / 12/06/2019

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE MIRIAM EATON / 12/06/2019

View Document

07/02/207 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE EATON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EATON

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/07/1619 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS JANE MIRIAM EATON

View Document

11/08/1511 August 2015 11/06/15 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1511 June 2015 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