ORBITPRIME 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
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

01/02/241 February 2024 Termination of appointment of John Eric Sidebottom as a director on 2024-02-01

View Document

01/01/241 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE HYKE

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

15/05/1715 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS LORNA MARY JACKSON

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY PINFOLD

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/04/1421 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN GIBBONS / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWARD HYKE / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN KNIBBS / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PINFOLD / 06/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SIDEBOTTOM / 06/01/2010

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: ROMANY MAIN STREET OSGODBY MARKET RASEN LINCOLNSHIRE LN8 3TA

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 27 CORMORANT DRIVE GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9PA

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: HAWTHORNE MAIN STREET, OSGODBY MARKET RASEN LINCOLNSHIRE LN8 3TA

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: NAVARINO LOUTH ROAD WRAGBY LINCS LN3 5PH

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/11/9922 November 1999 ORDER OF COURT - RESTORATION 22/11/99

View Document

13/10/9213 October 1992 STRUCK OFF AND DISSOLVED

View Document

23/06/9223 June 1992 FIRST GAZETTE

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 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