ORBITAL TECHNICAL SERVICES LTD

Company Documents

DateDescription
23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-11-29

View Document

16/06/2416 June 2024 Removal of liquidator by court order

View Document

16/06/2416 June 2024 Appointment of a voluntary liquidator

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

20/02/2320 February 2023 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8JP on 2023-02-20

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

14/12/2114 December 2021 Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-12-14

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Appointment of a voluntary liquidator

View Document

14/12/2114 December 2021 Statement of affairs

View Document

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 20 20 ELBRIDGE AVENUE NORTH BERSTED BOGNOR REGIS NA PO21 5AD ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/11/185 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 57 MARKFIELD ROAD CATERHAM CR3 6RQ

View Document

31/07/1831 July 2018 PREVEXT FROM 05/04/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HAYES / 29/09/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/10/1517 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

14/10/1514 October 2015 PREVSHO FROM 31/10/2015 TO 05/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/10/1414 October 2014 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