ORBITAL 4 SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
06/11/246 November 2024 | Micro company accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
07/08/237 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-05-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
10/10/2210 October 2022 | Change of details for Mr Jonathan Paul Blennerhassett Kilburn as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Notification of Richard Anthony Kilburn as a person with significant control on 2022-09-18 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | REGISTERED OFFICE CHANGED ON 30/05/2011 FROM KATHERINE HOUSE 1 CLARES COURT KIDDERMINSTER WORCESTERSHIRE DY11 6YX |
30/05/1130 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/06/1025 June 2010 | COMPANY NAME CHANGED MARPOOL LIMITED CERTIFICATE ISSUED ON 25/06/10 |
09/06/109 June 2010 | CHANGE OF NAME 30/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BLENNERHASSETT KILBURN / 13/05/2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY KILBURN / 13/05/2010 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIA LUCILLE KILBURN / 13/05/2010 |
17/05/1017 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 128 FRANCHE ROAD KIDDERMINSTER WORCESTERSHIRE DY11 5BE |
02/06/062 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/08/0517 August 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/07/048 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | DIRECTOR RESIGNED |
18/04/0218 April 2002 | SECRETARY RESIGNED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/06/018 June 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: BEVERLEY HONEYBROOK LANE KIDDERMINSTER WORCESTERSHIRE DY11 5QS |
26/02/0126 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
17/08/0017 August 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
21/07/9921 July 1999 | DIRECTOR RESIGNED |
04/06/994 June 1999 | SECRETARY RESIGNED |
04/06/994 June 1999 | DIRECTOR RESIGNED |
04/06/994 June 1999 | NEW DIRECTOR APPOINTED |
04/06/994 June 1999 | NEW SECRETARY APPOINTED |
04/06/994 June 1999 | NEW DIRECTOR APPOINTED |
13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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