ORCHARD IT DELIVERY LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FIRST GAZETTE

View Document

03/07/183 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS BELINDA NEWMAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWMAN / 21/04/2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / BELINDA NEWMAN / 21/04/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 1A CORONATION ROAD SALISBURY WILTSHIRE SP2 9DB

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

19/07/1019 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/05/0927 May 2009 SECRETARY APPOINTED BELINDA NEWMAN

View Document

21/04/0921 April 2009 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