ORCASPIRIT LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Application to strike the company off the register |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
28/01/2328 January 2023 | Change of details for Mr Matthew Jiohn Dodwell as a person with significant control on 2021-01-01 |
27/01/2327 January 2023 | Termination of appointment of Geoffrey Hugh Dodwell as a secretary on 2021-01-10 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
04/01/224 January 2022 | Registered office address changed from 10 Hurst Way South Croydon CR2 7AP England to 21 Homefield, Shortwood Nailsworth Stroud GL6 0SP on 2022-01-04 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
04/01/224 January 2022 | Appointment of Mrs Gwenan Dodwell as a secretary on 2022-01-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM FLAT 4, 15 FLAT 4, 15 ST. GERMANS PLACE LONDON SE3 0NN ENGLAND |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 19 LEIGHWOOD HOUSE CHURCH ROAD LEIGH WOODS BRISTOL BS8 3PQ ENGLAND |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
26/09/1926 September 2019 | PREVEXT FROM 31/12/2018 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 19 LEIGHWOOD HOUSE CHURCH ROAD LEIGH WOODS BRISTOL BS8 3PQ ENGLAND |
17/02/1617 February 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 63 BLOOMFIELD AVENUE BATH BA2 3AA |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 3 LINKEND HOUSE 23 PICKERSLEIGH ROAD MALVERN WORCESTERSHIRE WR14 2RP |
05/01/155 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 2 ST. JAMES'S SQUARE BATH BA1 2TR ENGLAND |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DODWELL / 06/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/03/139 March 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/01/1215 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
15/01/1215 January 2012 | REGISTERED OFFICE CHANGED ON 15/01/2012 FROM 10 HURST WAY SOUTH CROYDON SURREY CR2 7AP |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DODWELL / 01/01/2010 |
16/02/1016 February 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/03/0430 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/01/0423 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/02/036 February 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
08/11/028 November 2002 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 35 SPRINGFIELD ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 9AN |
31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
21/01/0221 January 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
18/01/0118 January 2001 | NEW DIRECTOR APPOINTED |
18/01/0118 January 2001 | REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 35 SPRINGFIELD ROAD GUISELEY LEEDS LS20 9AN |
18/01/0118 January 2001 | NEW SECRETARY APPOINTED |
02/01/012 January 2001 | DIRECTOR RESIGNED |
02/01/012 January 2001 | SECRETARY RESIGNED |
28/12/0028 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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