ORBIK ELECTRONICS LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

30/07/2430 July 2024 Statement of affairs

View Document

30/07/2430 July 2024 Registered office address changed from Orbik House Northgate Way, Aldridge Walsall West Midlands WS9 8TX to The Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham B3 1TX on 2024-07-30

View Document

30/07/2430 July 2024 Resolutions

View Document

29/05/2429 May 2024 Termination of appointment of Christopher Lee Bayliss as a director on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of Mr Matthew Philip Elwell as a director on 2024-05-29

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Notification of a person with significant control statement

View Document

19/10/2319 October 2023 Cessation of Jennifer Whitcroft as a person with significant control on 2022-12-15

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

19/10/2319 October 2023 Cessation of Matthew Elwell as a person with significant control on 2022-12-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Notification of Matthew Elwell as a person with significant control on 2022-01-24

View Document

09/11/229 November 2022 Cessation of Philip Elwell as a person with significant control on 2022-01-24

View Document

09/11/229 November 2022 Notification of Jennifer Whitcroft as a person with significant control on 2022-01-24

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Termination of appointment of Colin John Goldspink as a director on 2021-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016933110015

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016933110014

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016933110016

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016933110017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016933110015

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER LEE BAYLISS

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN BANKS

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016933110014

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016933110013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016933110012

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016933110011

View Document

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MISS DAWN CLARE BANKS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DAWSON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DAWSON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/1117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/03/1117 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GOLDSPINK / 26/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROY WILLIAMS / 26/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELWELL / 26/09/2010

View Document

08/10/098 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR WILLEM ELSHOUT

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0315 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/01/979 January 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

17/08/9417 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/08/9417 August 1994 £ NC 100/990100 04/08/94

View Document

17/08/9417 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/08/94

View Document

07/10/937 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

04/09/894 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: ORBIK HOUSE NORTHGATE, ALRIDGE WALSALL WEST MIDLANDS WS9 8TH

View Document

04/10/884 October 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: MIDDLEMORE LANE ALDRIDGE WEST MIDLANDS

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

21/01/8321 January 1983 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