ORCA IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-27

View Document

05/12/245 December 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

05/12/245 December 2024 Appointment of Mr Hemant Patel as a director on 2024-11-26

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/09/242 September 2024 Appointment of Mr Simon Ward as a director on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Alex Pimperton as a director on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Mr Russell Martin Horton as a director on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Mr Christopher James Rogers as a director on 2024-08-31

View Document

02/09/242 September 2024 Registered office address changed from Technology House Clayton Green Business Park Library Road Chorley Lancashire PR6 7EN England to 5 Hatfields London SE1 9PG on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Alex Pimperton as a director on 2024-08-31

View Document

02/09/242 September 2024 Appointment of Mr Mark Alan Tunstall as a director on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Keith Davies as a director on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Mark Alan Tunstall as a director on 2024-08-31

View Document

16/07/2416 July 2024 Particulars of variation of rights attached to shares

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

12/07/2412 July 2024 Cessation of Mark Alan Tunstall as a person with significant control on 2016-04-06

View Document

12/07/2412 July 2024 Cessation of Alex Pimperton as a person with significant control on 2016-04-06

View Document

12/07/2412 July 2024 Notification of Orca It (Holdings) Limited as a person with significant control on 2016-04-06

View Document

24/06/2424 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

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

13/04/2313 April 2023 Termination of appointment of Mark Paul Burgess as a director on 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR KEITH DAVIES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN TUNSTALL / 08/05/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN TUNSTALL / 08/05/2019

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043074260003

View Document

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

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN TUNSTALL / 11/05/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN TUNSTALL / 11/05/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BURGESS / 11/05/2017

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BURGESS / 30/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PIMPERTON / 20/09/2014

View Document

28/10/1428 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

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

View Accounts

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

24/07/1324 July 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

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY MARY AINSWORTH

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MINIFIE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWSHAM

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 18/05/2012

View Document

18/05/1218 May 2012 30/03/12 STATEMENT OF CAPITAL GBP 135

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BURGESS / 18/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/106 May 2010 DIRECTOR APPOINTED ALEX PIMPERTON

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES FAIRCLOUGH / 05/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR ANDREW STEPHEN MINIFIE

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN TUNSTALL / 03/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES NEWSHAM / 03/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES FAIRCLOUGH / 03/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL BURGESS / 03/10/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

09/10/099 October 2009 06/10/09 STATEMENT OF CAPITAL GBP 134

View Document

16/09/0916 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN BARNES

View Document

04/02/094 February 2009 COMPANY NAME CHANGED RED ANT INNOVATIONS LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 30/12/05 TO 31/03/06

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 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