ORANGE SOLUTIONS LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Appointment of Mr Gerard Anthony Mason as a director on 2024-12-16

View Document

19/12/2419 December 2024 Appointment of Mr Paul John Gilmour as a director on 2024-12-16

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

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

View Document

19/12/2419 December 2024 Cessation of Lindsey Helen Hynes as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Cessation of Antony Neil Hynes as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Termination of appointment of Lindsey Helen Hynes as a secretary on 2024-12-16

View Document

19/12/2419 December 2024 Notification of Morson Holdings Limited as a person with significant control on 2024-12-16

View Document

19/12/2419 December 2024 Termination of appointment of Lindsey Helen Hynes as a director on 2024-12-16

View Document

19/12/2419 December 2024 Appointment of Mr Christopher David Burke as a director on 2024-12-16

View Document

19/12/2419 December 2024 Appointment of Mr Adrian Wilson Adair as a director on 2024-12-16

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Satisfaction of charge 062086450001 in full

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Antony Neil Hynes on 2024-04-11

View Document

22/04/2422 April 2024 Change of details for Mr Antony Neil Hynes as a person with significant control on 2024-04-11

View Document

22/04/2422 April 2024 Notification of Lindsey Helen Hynes as a person with significant control on 2024-04-11

View Document

22/04/2422 April 2024 Director's details changed for Mrs Lindsey Helen Hynes on 2024-04-11

View Document

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

View Document

23/01/2423 January 2024 Registration of charge 062086450002, created on 2024-01-22

View Document

28/12/2328 December 2023 Registration of charge 062086450001, created on 2023-12-15

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

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

View Accounts

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

View Accounts

21/12/2021 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

15/04/1915 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM CARRINGTON BUSINESS PARK MANCHESTER RD CARRINGTON CHESHIRE M31 4DD

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM CARRINGTON BUSINESS PARK MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD ENGLAND

View Document

25/05/1625 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 18, CHURCH ST ASHTON-UNDER-LYNE LANCASHIRE OL6 6XE

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NEIL HYNES / 05/01/2012

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY HELEN HYNES / 05/01/2012

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY HELEN HYNES / 05/01/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MRS LINDSEY HYNES

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LINDSEY HELEN RAMSBOTTOM / 06/08/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NEIL HYNES / 11/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY RAMSBOTTOM / 14/05/2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HYNES / 14/05/2008

View Document

14/05/0814 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY RAMSBOTTOM / 14/05/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information