ORBITAL CLIMATE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Change of details for Mr Brett Strivens as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Steven Welsford on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Brett Strivens on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from Enterprise Centre, Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Unit 14 the Enterprise Centre Cranbourne Road Potters Bar Herts EN6 3DQ on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Steven Welsford as a person with significant control on 2023-07-14

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Director's details changed for Mr Brett Strivens on 2022-05-12

View Document

12/05/2212 May 2022 Director's details changed for Mr Steven Welsford on 2022-05-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/04/2013 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN WELSFORD / 02/05/2019

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRETT STRIVENS / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WELSFORD / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STRIVENS / 02/05/2019

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNIT 6 RELIANT HOUSE OAKMERE MEWS POTTERS BAR HERTFORDSHIRE EN6 5DT

View Document

29/05/1829 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

29/03/1729 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WELSFORD / 19/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STRIVENS / 19/01/2016

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

07/03/147 March 2014 ADOPT ARTICLES 03/03/2014

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED ORBITAL MECHANICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

14/01/1414 January 2014 COMPANY NAME CHANGED ORBITAL COOLING SOLUTIONS LTD CERTIFICATE ISSUED ON 14/01/14

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR STEVEN WELSFORD

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT STRIVENS / 13/05/2013

View Document

18/02/1318 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN WELSFORD

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR STEVEN WELSFORD

View Document

23/02/1223 February 2012 CHANGE PERSON AS DIRECTOR

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM C/O PMA ACCOUNTANTS 80 NIGHTINGALE LANE WANSTEAD LONDON E11 2EZ ENGLAND

View Document

12/10/1112 October 2011 CHANGE PERSON AS DIRECTOR

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT 36 88-90 HATTON GARDEN HOLBORN LONDON LONDON EC1N 8PN UNITED KINGDOM

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR BRETT STRIVENS

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRETT STRIVENS

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR NINA WILLIAMS

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR BRETT STRIVENS

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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