ORBITAL GAS SYSTEMS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

16/06/2516 June 2025 Notification of Bilfinger Uk Limited as a person with significant control on 2025-05-12

View Document

16/06/2516 June 2025 Cessation of Nzero Group Limited as a person with significant control on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Neil Stuchbury as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Nicholas Anthony Maguire as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Karl Jason Daniel as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Ian Russell Brown as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mr Derek Harcus as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mr Alexander John Bonner as a director on 2025-05-12

View Document

17/04/2517 April 2025 Satisfaction of charge 018683830007 in full

View Document

26/03/2526 March 2025 Full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

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

View Accounts

09/03/249 March 2024 Full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Simon John Pierre Main as a secretary on 2023-06-22

View Document

21/06/2321 June 2023 Full accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

20/09/2220 September 2022 Current accounting period shortened from 2022-12-28 to 2022-09-30

View Document

18/05/2218 May 2022 Registration of charge 018683830007, created on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Ian Russell Brown as a director on 2022-05-10

View Document

13/05/2213 May 2022 Termination of appointment of Jonathan Jervis Smith as a director on 2022-05-10

View Document

13/05/2213 May 2022 Cessation of Orbital Energy Group, Inc as a person with significant control on 2022-05-10

View Document

13/05/2213 May 2022 Notification of Nzero Group Limited as a person with significant control on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Nicholas Anthony Maguire as a director on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Neil Stuchbury as a director on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Matthew Robert Allen as a director on 2022-05-10

View Document

13/05/2213 May 2022 Appointment of Mr Karl Jason Daniel as a director on 2022-05-10

View Document

03/02/223 February 2022 Full accounts made up to 2020-12-28

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

24/09/1924 September 2019 CESSATION OF PAUL DWAYNE WHITE AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR SIMON JOHN PIERRE MAIN

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON VINTER

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY SIMON VINTER

View Document

30/08/1930 August 2019 CESSATION OF SIMON ROY VINTER AS A PSC

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ANTHONY DAVID WIMPENNY

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

21/12/1821 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

11/09/1811 September 2018 CESSATION OF HELEN LOUISE WALKER AS A PSC

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WALKER

View Document

08/09/188 September 2018 SECRETARY APPOINTED MR SIMON ROY VINTER

View Document

08/09/188 September 2018 CESSATION OF LEE FENNEY AS A PSC

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEE FENNEY

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY HELEN WALKER

View Document

02/03/182 March 2018 CESSATION OF NEIL BRYAN STUCHBURY AS A PSC

View Document

02/03/182 March 2018 DIRECTOR APPOINTED LEE FENNEY

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE FENNEY

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DWAYNE WHITE

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE WALKER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED PAUL DWAYNE WHITE

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROY VINTER / 01/01/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DWAYNE WHITE

View Document

20/02/1820 February 2018 SECRETARY APPOINTED HELEN LOUISE WALKER

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL STUCHBURY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED HELEN LOUISE WALKER

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON VINTER

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE WALKER

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUI GLOBAL INC

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW

View Document

12/09/1712 September 2017 CESSATION OF RICHARD LAW AS A PSC

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018683830006

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAGUIRE

View Document

06/10/156 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1518 August 2015 AUD RES

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY KNIGHT

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDGE

View Document

02/04/152 April 2015 SECRETARY APPOINTED MR SIMON ROY VINTER

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW RIDGE

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLOUGH

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS DAVIES

View Document

03/11/143 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR SIMON ROY VINTER

View Document

11/10/1311 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR RICHARD LAW

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR NEIL BRYAN STUCHBURY

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR DENNIS DAVIES

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR NICHOLAS ANTHONY MAGUIRE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR JEREMY JAMES KNIGHT

View Document

21/05/1321 May 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR WILLIAM CLOUGH

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW CLEWS

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEWS

View Document

23/04/1323 April 2013 SECRETARY APPOINTED MR ANDREW RIDGE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CLEWS

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/09/1128 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CLEWS / 28/01/2011

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RIDGE / 28/01/2011

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK CLEWS / 28/01/2011

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/0824 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 £ IC 5000/4241 30/08/02 £ SR 759@1=759

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: UNIT 10 MAER LANE INDUSTRIAL ESTATE MARKET DRAYTON SHROPSHIRE TF9 1QS

View Document

02/10/962 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 11-12 WEST MILLS YARD WEST MILLS, NEWBURY BERKSHIRE , RG14 5LP

View Document

10/10/9110 October 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: THE POINT 20 PARK WAY NEWBURY BERKS RG13 1ZZ

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/10/886 October 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 23/11/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/05/877 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/05/877 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 ACCOUNTING REF. DATE SHORT FROM 01/05 TO 31/12

View Document

05/07/865 July 1986 REGISTERED OFFICE CHANGED ON 05/07/86 FROM: 4 INCH'S YARD MARKET STREET NEWBURY BERKS RG14 5DP

View Document

04/12/844 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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