ORBIS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Susan Jennifer Dear as a director on 2025-07-18

View Document

30/07/2530 July 2025 NewChange of details for Ck10 Limited as a person with significant control on 2025-07-02

View Document

30/07/2530 July 2025 NewChange of details for Ck10 Limited as a person with significant control on 2025-05-07

View Document

21/05/2521 May 2025 Change of details for Ck10 Limited as a person with significant control on 2025-02-10

View Document

24/04/2524 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

24/04/2524 April 2025 Notification of Ck10 Limited as a person with significant control on 2025-02-10

View Document

24/04/2524 April 2025 Cessation of The Executor of Philip Smith as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Sven Theophil as a director on 2022-03-31

View Document

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

View Accounts

15/09/2215 September 2022 Registered office address changed from Suite 2 Bourne Gate 25 Bourne Valley Road Bournemouth Dorset BH12 1DY England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2022-09-15

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

30/06/2130 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

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTOR OF PHILIP SMITH

View Document

03/04/203 April 2020 CESSATION OF PHILLIP SMITH AS A PSC

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1911 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 708

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/184 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 777

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR SVEN THEOPHIL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD LIDSTER / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN THEOPHIL / 09/04/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR SVEN THEOPHIL

View Document

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

View Accounts

27/06/1727 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 845.00

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR KEVIN JOHN PALMER

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS SUSAN DEAR

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHATFIELD

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR PAUL CHRISTIAN SPENCER

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/165 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/06/1623 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 914

View Document

23/06/1623 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 931

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY BUCKNELL

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY BUCKNELL

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Registered office address changed from , Suites 1 & 2 Bourne Gate Bourne Valley Road, Poole, Dorset, BH12 1DY, England to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2015-10-26

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM SUITES 1 & 2 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY ENGLAND

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 2 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RB

View Document

12/10/1512 October 2015 Registered office address changed from , 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RB to 7 & 8 Church Street Wimborne Dorset BH21 1JH on 2015-10-12

View Document

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

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SEELEY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GARRATT

View Document

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS DEBBIE SEELEY

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MATTHEW LIDSTER

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR MATTHEW RICHARD LIDSTER

View Document

08/02/138 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ANTHONY GARRATT

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0RL

View Document

15/02/1015 February 2010 Registered office address changed from , 2 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0RL on 2010-02-15

View Document

15/02/1015 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 CAPITALS NOT ROLLED UP

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SUITE 3 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

25/10/0725 October 2007

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 19/10/05

View Document

22/03/0622 March 2006 £ NC 1000/2000 19/10/0

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/058 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 28/01/04; NO CHANGE OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED INTELLIWARE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/07/02

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/05/0129 May 2001

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 19-25 NUFFIELD ROAD POOLE DORSET BH17 0RU

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

30/08/0030 August 2000 EXEMPTION FROM APPOINTING AUDITORS 28/06/00

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/09/99

View Document

03/04/993 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: C/O PETER J FOWLER 1 EAST BOROUGH WIMBORNE DORSET BH21 1PA

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 ADOPT MEM AND ARTS 26/02/99

View Document

09/03/999 March 1999 COMPANY NAME CHANGED GARANSTORE LIMITED CERTIFICATE ISSUED ON 10/03/99

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

05/03/995 March 1999

View Document

28/01/9928 January 1999 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