ORBITAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-10-31 |
05/12/235 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-05 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-20 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-10-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-10-20 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NICHOLAS KNIGHT BENG |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
28/10/1928 October 2019 | CESSATION OF ANDREW NICHOLAS KNIGHT BENG AS A PSC |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE KNIGHT BENG / 23/10/2019 |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/11/094 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE KNIGHT / 19/10/2009 |
04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS KNIGHT / 19/10/2009 |
06/07/096 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU |
14/01/0814 January 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/01/0814 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | DIRECTOR RESIGNED |
14/11/0314 November 2003 | NEW SECRETARY APPOINTED |
13/11/0313 November 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | 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