ORESTONE CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewChange of share class name or designation

View Document

19/06/2519 June 2025 NewParticulars of variation of rights attached to shares

View Document

16/06/2516 June 2025 NewTermination of appointment of Samuel Walter Burton as a director on 2025-05-09

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

13/05/2413 May 2024 Registered office address changed from Unit 2 & 3 Blandys Farm Malshanger Basingstoke RG23 7ES England to Unit 59 Tempus Business Centre Kingsclere Road Basingstoke RG21 6XG on 2024-05-13

View Document

20/02/2420 February 2024 Particulars of variation of rights attached to shares

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Particulars of variation of rights attached to shares

View Document

16/10/2316 October 2023 Resolutions

View Document

13/10/2313 October 2023 Change of share class name or designation

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Particulars of variation of rights attached to shares

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

17/07/2317 July 2023 Register(s) moved to registered inspection location Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

14/07/2314 July 2023 Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

21/03/2321 March 2023 Particulars of variation of rights attached to shares

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Change of share class name or designation

View Document

21/03/2321 March 2023 Resolutions

View Document

14/03/2314 March 2023 Registration of charge 096225400001, created on 2023-03-02

View Document

20/10/2220 October 2022 Secretary's details changed for Mr Warren George Potter on 2022-10-10

View Document

07/10/227 October 2022 Change of details for Mr Warren George Potter as a person with significant control on 2022-10-04

View Document

07/10/227 October 2022 Second filing for the appointment of Ryan Daniel John Mullen as a director

View Document

07/10/227 October 2022 Change of details for Mrs Susanna Pope Potter as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Ryan Mullen on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Ryan Mullen on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Warren George Potter on 2022-10-04

View Document

28/09/2228 September 2022 Second filing of Confirmation Statement dated 2022-04-01

View Document

28/09/2228 September 2022 Change of share class name or designation

View Document

27/09/2227 September 2022 Appointment of Mr Samuel Walter Burton as a director on 2022-07-01

View Document

27/09/2227 September 2022 Appointment of Jane Michelle Donovan as a director on 2021-06-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Director's details changed for Mr Ryan Mullen on 2022-03-30

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/09/212 September 2021 Appointment of Mr Ryan Mullen as a director on 2021-09-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 31/03/2021

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA POPE POTTER

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 31/03/2021

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM WEY COURT WEST UNION ROAD FARNHAM GU9 7PT ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 29/05/2019

View Document

29/05/1929 May 2019 CESSATION OF CHRISTOPHER PAUL COMPTON GODDARD AS A PSC

View Document

02/05/192 May 2019 05/03/19 STATEMENT OF CAPITAL GBP 40

View Document

02/05/192 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMPTON-GODDARD

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR CHRISOPHER PAUL COMPTON-GODDARD

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER PAUL COMPTON-GODDARD / 14/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 01/05/2018

View Document

10/05/1810 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 01/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 01/05/2018

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 27/07/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7TP ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information