ORCUS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Raymond Joseph Harrison on 2022-01-15

View Document

18/11/2418 November 2024 Change of details for Mr Raymond Joseph Harrison as a person with significant control on 2022-01-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

03/01/203 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

08/02/198 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

05/12/175 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH HARRISON / 01/07/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOSEPH HARRISON / 06/07/2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOSEPH HARRISON / 20/08/2010

View Document

29/06/1029 June 2010 15/06/10 STATEMENT OF CAPITAL GBP 12

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 18 CLARENDON CHAMBERS CLARENDON STREET NOTTINGHAM NG1 5NT

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED R.T.P. SYSTEMS LTD. CERTIFICATE ISSUED ON 11/08/98

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

06/09/936 September 1993 COMPANY NAME CHANGED DAWNFLING LIMITED CERTIFICATE ISSUED ON 07/09/93

View Document

02/09/932 September 1993 ALTER MEM AND ARTS 24/08/93

View Document

20/08/9320 August 1993 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