ORBIT TECHNOLOGIES SOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewChange of share class name or designation

View Document

07/08/257 August 2025 NewAppointment of Mrs Katie Sharamimi Richards as a director on 2025-01-01

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

22/07/2522 July 2025 NewChange of details for Mr David Raymond Richards as a person with significant control on 2024-10-23

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr David Raymond Richards on 2021-12-17

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Cessation of Clive Richards as a person with significant control on 2024-10-23

View Document

18/11/2418 November 2024 Cessation of Denise Richards as a person with significant control on 2024-10-23

View Document

18/11/2418 November 2024 Notification of David Raymond Richards as a person with significant control on 2024-10-23

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

14/11/2414 November 2024 Cessation of Dial Art (P.C.) Limited as a person with significant control on 2024-09-01

View Document

14/11/2414 November 2024 Termination of appointment of Clive Richards as a director on 2024-09-01

View Document

14/11/2414 November 2024 Notification of Clive Richards as a person with significant control on 2024-09-01

View Document

14/11/2414 November 2024 Notification of Denise Richards as a person with significant control on 2024-09-01

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Change of details for Dial Art (P.C.) Limited as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Dial Art (P.C.) Limited as a person with significant control on 2024-05-29

View Document

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

View Accounts

24/07/2324 July 2023 Change of share class name or designation

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL FINNIS

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, SECRETARY CAROL FINNIS

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE FINNIS

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAL ART (P.C.) LIMITED

View Document

13/04/1813 April 2018 CESSATION OF CLIVE ERIC STUART FINNIS AS A PSC

View Document

13/04/1813 April 2018 CESSATION OF CAROL MARY JEAN FINNIS AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 17 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE

View Document

06/04/186 April 2018 Registered office address changed from , 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE to Alum House, 5 Alum Chine Road Westbourne Bournemouth Dorset BH4 8DT on 2018-04-06

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR DAVID RICHARDS

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR CLIVE RICHARDS

View Document

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

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Accounts

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1111 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARY JEAN FINNIS / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC STUART FINNIS / 31/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 22 RIVERSIDE ROAD, WEST MOORS FERNDOWN DORSET BH220LQ

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/01/9927 January 1999

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 26 ASHING CRESCENT BOURNEMOUTH DORSET BH8 9JB

View Document

30/03/9830 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/07/9013 July 1990 ALTER MEM AND ARTS 21/06/90

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 COMPANY NAME CHANGED SPEED 215 LIMITED CERTIFICATE ISSUED ON 06/07/90

View Document

26/06/9026 June 1990

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

27/04/9027 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANONYMOUS ATELIER LTD.


  • 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