ORBITAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

18/06/2518 June 2025 Previous accounting period shortened from 2024-06-22 to 2024-06-21

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-06-23 to 2024-06-22

View Document

25/02/2525 February 2025 Termination of appointment of Caa Registrars Limited as a secretary on 2025-02-25

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-06-24 to 2023-06-23

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/11/239 November 2023 Second filing of Confirmation Statement dated 2023-06-14

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

19/06/2319 June 2023 Previous accounting period shortened from 2022-06-25 to 2022-06-24

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2022-06-26 to 2022-06-25

View Document

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

View Accounts

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

View Accounts

22/06/2122 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

27/06/2027 June 2020

View Document

21/05/2021 May 2020

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

19/06/1919 June 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

20/03/1920 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 CESSATION OF JESSICA JASMINE (KNOWN AS JASMINE) FOX AS A PSC

View Document

11/07/1811 July 2018 CESSATION OF JANA LEWIS AS A PSC

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076692360003

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM UNIT 24-8 THE CODA STUDIOS 189 MUNSTER ROAD LONDON SW6 6AW

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANA LEWIS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LEWIS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD SLATER FOX

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA JASMINE (KNOWN AS JASMINE) FOX

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SLATER FOX / 01/06/2016

View Document

12/09/1612 September 2016 Annual return

View Document

12/09/1612 September 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076692360002

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID LEWIS / 01/06/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 14 DAVID MEWS LONDON W1U 6EQ ENGLAND

View Document

25/09/1525 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD SLATER FOX / 01/06/2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEWIS / 01/06/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

10/07/1410 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076692360001

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1114 June 2011 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