ORCA BUSINESS SUPPORT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Second filing of Confirmation Statement dated 2023-10-13

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

16/10/2316 October 2023 Notification of Sarah Marie Toner as a person with significant control on 2021-03-18

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Termination of appointment of Kenneth James Roscoe as a director on 2021-03-18

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

01/11/221 November 2022 Termination of appointment of Deven Thakrar as a director on 2021-03-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

06/01/216 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/01/209 January 2020 DIRECTOR APPOINTED MR DEVEN THAKRAR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR KENNETH JAMES ROSCOE

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM UNIT 1A ROSSETT BUSINESS VILLAGE LYNDIR LANE ROSSETT WREXHAM LL12 0AY

View Document

09/11/189 November 2018 COMPANY NAME CHANGED CALL MISS JONES LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 Annual accounts small company total exemption made up to 29 December 2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

20/09/1720 September 2017 PREVEXT FROM 28/09/2016 TO 31/12/2016

View Document

29/06/1729 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

11/01/1611 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073338160001

View Document

12/11/1512 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 105

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BELTON

View Document

16/10/1516 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BELTON

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BELTON / 12/10/2012

View Document

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

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM UNIT 1 A ROSSET BUSINESS VILLAGE ROSSET LL12 0AY WALES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR DAVID CHARLES TONER

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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