ORCA BUSINESS SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/04/2418 April 2024 | Registered office address changed from Unit 3a Rossett Business Village Rossett Wrexham LL12 0AY United Kingdom to 8 Wilkinson Business Park Wrexham Wrexham LL13 9AE on 2024-04-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Second filing of Confirmation Statement dated 2023-10-13 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with updates |
16/10/2316 October 2023 | Notification of Sarah Marie Toner as a person with significant control on 2021-03-18 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
01/11/221 November 2022 | Termination of appointment of Kenneth James Roscoe as a director on 2021-03-18 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-13 with updates |
01/11/221 November 2022 | Termination of appointment of Deven Thakrar as a director on 2021-03-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2020-12-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
06/01/216 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/01/209 January 2020 | DIRECTOR APPOINTED MR DEVEN THAKRAR |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | DIRECTOR APPOINTED MR KENNETH JAMES ROSCOE |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM UNIT 1A ROSSETT BUSINESS VILLAGE LYNDIR LANE ROSSETT WREXHAM LL12 0AY |
09/11/189 November 2018 | COMPANY NAME CHANGED CALL MISS JONES LIMITED CERTIFICATE ISSUED ON 09/11/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
06/03/186 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | Annual accounts small company total exemption made up to 29 December 2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
28/09/1728 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
20/09/1720 September 2017 | PREVEXT FROM 28/09/2016 TO 31/12/2016 |
29/06/1729 June 2017 | PREVSHO FROM 29/09/2016 TO 28/09/2016 |
29/12/1629 December 2016 | Annual accounts for year ending 29 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 29 September 2015 |
30/06/1630 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
11/01/1611 January 2016 | Annual return made up to 13 October 2015 with full list of shareholders |
27/11/1527 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073338160001 |
12/11/1512 November 2015 | 09/11/15 STATEMENT OF CAPITAL GBP 105 |
16/10/1516 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER BELTON |
16/10/1516 October 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
16/10/1516 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER BELTON |
29/09/1529 September 2015 | Annual accounts for year ending 29 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/10/1415 October 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/09/1320 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/10/1212 October 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BELTON / 12/10/2012 |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 1A ROSSETT BUSINESS VILLAGE LYNDIR LANE ROSSETT WREXHAM LL12 0AY WALES |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 1 A ROSSET BUSINESS VILLAGE ROSSET LL12 0AY WALES |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/05/123 May 2012 | PREVEXT FROM 31/08/2011 TO 30/09/2011 |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
31/08/1131 August 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
10/08/1010 August 2010 | DIRECTOR APPOINTED MR DAVID CHARLES TONER |
03/08/103 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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