ORCA IT (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

28/01/2528 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-27

View Document

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

View Document

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

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 Termination of appointment of Mark Alan Tunstall 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 Notification of Fluidone Limited as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Cessation of Mark Alan Tunstall as a person with significant control on 2024-08-31

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 Appointment of Mr Simon Ward 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 Cessation of Alex Pimperton as a person with significant control 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

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

12/05/2312 May 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

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

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Certificate of change of name

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080725020003

View Document

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

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

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

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

15/06/1515 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PIMPERTON / 14/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL BURGESS / 14/05/2015

View Document

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

View Accounts

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

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

View Accounts

27/09/1227 September 2012 22/08/12 STATEMENT OF CAPITAL GBP 81

View Document

18/09/1218 September 2012 ADOPT ARTICLES 20/08/2012

View Document

28/08/1228 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 81

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/05/1217 May 2012 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