ORCHARD ICT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 18/11/2418 November 2024 | Director's details changed for Mr David James Harris on 2024-11-18 |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 15/11/2415 November 2024 | Change of details for Mr David James Harris as a person with significant control on 2024-10-30 |
| 15/11/2415 November 2024 | Director's details changed for Mr David James Harris on 2024-10-30 |
| 15/11/2415 November 2024 | Change of details for Mr David James Harris as a person with significant control on 2024-10-30 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
| 03/06/243 June 2024 | Registered office address changed from 62 Almond Drive Almond Drive Newport NP20 6JX Wales to 89 Layer Road Colchester CO2 7JY on 2024-06-03 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O GLENTHORNE GLENTHORNE THE GROVE MERTHYR TYDFIL MID GLAMORGAN CF47 8YR |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 22/12/1722 December 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/09/1729 September 2017 | PREVSHO FROM 30/10/2016 TO 29/10/2016 |
| 25/07/1725 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/12/1515 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 21/11/1421 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/01/149 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HARRIS / 10/09/2012 |
| 12/11/1212 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 05/11/125 November 2012 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG UNITED KINGDOM |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 20/07/1220 July 2012 | REGISTERED OFFICE CHANGED ON 20/07/2012 FROM BARHAM HOUSE WEDHAMPTON WILTSHIRE SN10 3PZ |
| 20/07/1220 July 2012 | APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS |
| 22/02/1222 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARRIS |
| 22/02/1222 February 2012 | SECRETARY APPOINTED CLAIRE HARRIS |
| 22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS |
| 04/11/114 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 05/04/115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/11/1011 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 30/10/0930 October 2009 | 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