ORBITAL SOFTWARE HOLDINGS PLC

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/197 June 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH EH2 1JX

View Document

24/09/1224 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH MENCE / 30/08/2010

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD MICHUDA / 30/08/2010

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MENCE / 09/10/2007

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 1ST FLOOR, HARBOUR POINT DUNEDIN HOUSE NEWHAILS ROAD MUSSELBURGH EH21 6SJ

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

09/11/039 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/11/0214 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 26 BARNTON GROVE EDINBURGH MIDLOTHIAN EH4 6EQ

View Document

17/10/0217 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

22/12/0122 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0117 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/00

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

13/10/0013 October 2000 NC INC ALREADY ADJUSTED 03/10/00

View Document

13/10/0013 October 2000 S-DIV 03/10/00

View Document

13/10/0013 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 PROSPECTUS

View Document

13/10/0013 October 2000 ADOPT ARTICLES 03/10/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 APPLICATION COMMENCE BUSINESS

View Document

19/09/0019 September 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/09/0019 September 2000 SHARES AGREEMENT OTC

View Document

30/08/0030 August 2000 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