ORBIS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

10/07/2410 July 2024 Registration of charge 096621850001, created on 2024-06-29

View Document

05/07/245 July 2024 Appointment of Mr Andrew Ross as a director on 2024-06-29

View Document

03/07/243 July 2024 Notification of Orbis Support Eot Limited as a person with significant control on 2024-06-29

View Document

02/07/242 July 2024 Appointment of Ms Tina Marie Hatton as a director on 2024-06-29

View Document

02/07/242 July 2024 Appointment of Mrs Angela Lynne Sample as a director on 2024-06-29

View Document

02/07/242 July 2024 Termination of appointment of Nigel Thomas Devine as a director on 2024-06-29

View Document

02/07/242 July 2024 Cessation of Nigel Thomas Devine as a person with significant control on 2024-06-29

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Mrs Angela Lynne Sample as a secretary on 2021-07-15

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/10/1921 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/10/1818 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM SUITE 2G HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AR ENGLAND

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM STUDIO 111 HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 2HL ENGLAND

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON COOK

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL THOMAS DEVINE / 15/02/2018

View Document

21/02/1821 February 2018 CESSATION OF SIMON PHILIP COOK AS A PSC

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS DEVINE / 01/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 01/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL THOMAS DEVINE / 01/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 01/02/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH PL6 8LT ENGLAND

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 22/12/2017

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHILIP COOK

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL THOMAS DEVINE

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP COOK / 11/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 38 BRIDLE CLOSE PLYMOUTH PL7 5LF UNITED KINGDOM

View Document

29/06/1529 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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