ORCHID COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-01-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from Avon House Stratford Road Shirley Solihull B90 4AA England to Avon House Stratford Road Shirley Solihull B90 4AA on 2023-04-25

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

28/03/2228 March 2022 Registered office address changed from 4 Cheltondale Cheltondale Road Solihull B91 1EJ England to Avon House Stratford Road Shirley Solihull B90 4AA on 2022-03-28

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 22 WOODSTOCK ROAD COVENTRY CV3 5HQ ENGLAND

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STARBUCK / 22/04/2020

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STARBUCK / 25/07/2019

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM QUEENSGATE 121 SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1LX ENGLAND

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS CHRISTODOULOU

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM NUMBER THREE SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 January 2015

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM SWAN HOUSE 22 WOODSTOCK ROAD COVENTRY CV3 5HQ

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 January 2014

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067718690002

View Document

21/01/1421 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/04/1320 April 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 3 SPRUCE AVENUE LOUGHBOROUGH LEICESTERSHIRE LE11 2QW UNITED KINGDOM

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 25 SHUSTOKE ROAD SOLIHULL B91 2NR UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

06/01/136 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/05/1219 May 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

16/06/1116 June 2011 PREVEXT FROM 11/12/2010 TO 30/01/2011

View Document

18/12/1018 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 PREVSHO FROM 31/12/2009 TO 11/12/2009

View Document

07/09/107 September 2010 11/12/09 TOTAL EXEMPTION FULL

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIOS CHRISTODOULOU / 12/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STARBUCK / 12/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DEMETRIOS CHRISTODOULOU

View Document

12/12/0812 December 2008 SECRETARY APPOINTED DEAN STARBUCK

View Document

12/12/0812 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DEAN STARBUCK

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