ORANGE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
27/12/2427 December 2024 | Resolutions |
27/12/2427 December 2024 | Memorandum and Articles of Association |
19/12/2419 December 2024 | Appointment of Mr Gerard Anthony Mason as a director on 2024-12-16 |
19/12/2419 December 2024 | Appointment of Mr Paul John Gilmour as a director on 2024-12-16 |
19/12/2419 December 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
19/12/2419 December 2024 | Registered office address changed from Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN England to Adamson House Centenary Way Salford M50 1rd on 2024-12-19 |
19/12/2419 December 2024 | Cessation of Lindsey Helen Hynes as a person with significant control on 2024-12-16 |
19/12/2419 December 2024 | Cessation of Antony Neil Hynes as a person with significant control on 2024-12-16 |
19/12/2419 December 2024 | Termination of appointment of Lindsey Helen Hynes as a secretary on 2024-12-16 |
19/12/2419 December 2024 | Notification of Morson Holdings Limited as a person with significant control on 2024-12-16 |
19/12/2419 December 2024 | Termination of appointment of Lindsey Helen Hynes as a director on 2024-12-16 |
19/12/2419 December 2024 | Appointment of Mr Christopher David Burke as a director on 2024-12-16 |
19/12/2419 December 2024 | Appointment of Mr Adrian Wilson Adair as a director on 2024-12-16 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-04-30 |
29/10/2429 October 2024 | Satisfaction of charge 062086450001 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
22/04/2422 April 2024 | Director's details changed for Mr Antony Neil Hynes on 2024-04-11 |
22/04/2422 April 2024 | Change of details for Mr Antony Neil Hynes as a person with significant control on 2024-04-11 |
22/04/2422 April 2024 | Notification of Lindsey Helen Hynes as a person with significant control on 2024-04-11 |
22/04/2422 April 2024 | Director's details changed for Mrs Lindsey Helen Hynes on 2024-04-11 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/01/2423 January 2024 | Registration of charge 062086450002, created on 2024-01-22 |
28/12/2328 December 2023 | Registration of charge 062086450001, created on 2023-12-15 |
12/06/2312 June 2023 | Confirmation statement made on 2023-04-11 with no updates |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/09/2230 September 2022 | Registered office address changed from Carrington Business Park Manchester Road Carrington M31 4DD to Unit 4 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 2022-09-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | DISS40 (DISS40(SOAD)) |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
15/04/1915 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | FIRST GAZETTE |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM CARRINGTON BUSINESS PARK MANCHESTER RD CARRINGTON CHESHIRE M31 4DD |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD ENGLAND |
25/05/1625 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 18, CHURCH ST ASHTON-UNDER-LYNE LANCASHIRE OL6 6XE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
14/04/1514 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
15/04/1415 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NEIL HYNES / 05/01/2012 |
19/04/1319 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY HELEN HYNES / 05/01/2012 |
19/04/1319 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY HELEN HYNES / 05/01/2012 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/04/1218 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/08/106 August 2010 | DIRECTOR APPOINTED MRS LINDSEY HYNES |
06/08/106 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS LINDSEY HELEN RAMSBOTTOM / 06/08/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NEIL HYNES / 11/04/2010 |
14/04/1014 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY RAMSBOTTOM / 14/05/2008 |
14/05/0814 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HYNES / 14/05/2008 |
14/05/0814 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY RAMSBOTTOM / 14/05/2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
19/04/0719 April 2007 | SECRETARY RESIGNED |
19/04/0719 April 2007 | DIRECTOR RESIGNED |
11/04/0711 April 2007 | 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