ORBITAL GROUP LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Registered office address changed to PO Box 4385, 11839008: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-04

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

13/10/2113 October 2021 Cessation of Jason Denton-Smith as a person with significant control on 2021-10-05

View Document

13/10/2113 October 2021 Notification of Avon Hale Group Holdings Limited as a person with significant control on 2021-10-05

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/2023 November 2020 COMPANY NAME CHANGED ORBITAL WASTE MANAGEMENT LTD CERTIFICATE ISSUED ON 23/11/20

View Document

22/11/2022 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DENTON-SMITH

View Document

22/11/2022 November 2020 DIRECTOR APPOINTED MR JASON DENTON-SMITH

View Document

22/11/2022 November 2020 REGISTERED OFFICE CHANGED ON 22/11/2020 FROM ENTERPRISE HOUSE TELFORD ROAD BICESTER OX26 4LD ENGLAND

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CONNOR

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 29 SOUTH AVENUE BAWTRY DONCASTER DN10 6PG ENGLAND

View Document

06/07/206 July 2020 CESSATION OF LAWRENCE CONNOR AS A PSC

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR LAWRENCE CONNOR

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE CONNOR

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

11/05/2011 May 2020 CESSATION OF ADAM ABSOLOM AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM ABSOLOM

View Document

23/04/2023 April 2020 COMPANY NAME CHANGED DURA SOLUTIONS LTD CERTIFICATE ISSUED ON 23/04/20

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM UNIT 13 DODDERSHALL QUAINTON AYLESBURY HP22 4DQ ENGLAND

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM ABSOLOM

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ABSOLOM

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ADAM ABSOLOM

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED DURA PAYROLL LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/01/2018 January 2020 CESSATION OF JED DENTON HOLDINGS LIMITED AS A PSC

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR JED DENTON HOLDINGS LIMITED

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED CONSTRUCTIONSMART PAYROLL LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

09/05/199 May 2019 PREVSHO FROM 28/02/2020 TO 31/03/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 3A, UNDERHILL CIRCUS HEADINGTON OXFORD OX3 9LX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 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