ORESTONE CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Termination of appointment of Ryan Daniel John Mullen as a director on 2025-09-17 |
| 01/09/251 September 2025 | Second filing of Confirmation Statement dated 2025-05-22 |
| 20/06/2520 June 2025 | Change of share class name or designation |
| 19/06/2519 June 2025 | Particulars of variation of rights attached to shares |
| 16/06/2516 June 2025 | Termination of appointment of Samuel Walter Burton as a director on 2025-05-09 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 06/01/256 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-22 with updates |
| 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 |
| 20/02/2420 February 2024 | Particulars of variation of rights attached to shares |
| 20/02/2420 February 2024 | Change of share class name or designation |
| 16/10/2316 October 2023 | Resolutions |
| 16/10/2316 October 2023 | Resolutions |
| 16/10/2316 October 2023 | Particulars of variation of rights attached to shares |
| 13/10/2313 October 2023 | Change of share class name or designation |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 18/09/2318 September 2023 | Particulars of variation of rights attached to shares |
| 18/09/2318 September 2023 | Resolutions |
| 18/09/2318 September 2023 | Resolutions |
| 18/09/2318 September 2023 | Change of share class name or designation |
| 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 |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
| 15/04/2315 April 2023 | Confirmation statement made on 2023-04-01 with updates |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Particulars of variation of rights attached to shares |
| 21/03/2321 March 2023 | Change of share class name or designation |
| 21/03/2321 March 2023 | Memorandum and Articles of Association |
| 21/03/2321 March 2023 | Resolutions |
| 21/03/2321 March 2023 | Resolutions |
| 14/03/2314 March 2023 | Registration of charge 096225400001, created on 2023-03-02 |
| 20/10/2220 October 2022 | Secretary's details changed for Mr Warren George Potter on 2022-10-10 |
| 07/10/227 October 2022 | Second filing for the appointment of Ryan Daniel John Mullen as a director |
| 07/10/227 October 2022 | Change of details for Mrs Susanna Pope Potter as a person with significant control on 2022-10-04 |
| 07/10/227 October 2022 | Change of details for Mr Warren George Potter as a person with significant control on 2022-10-04 |
| 04/10/224 October 2022 | Director's details changed for Mr Ryan Mullen on 2022-10-04 |
| 04/10/224 October 2022 | Director's details changed for Mr Warren George Potter on 2022-10-04 |
| 04/10/224 October 2022 | Director's details changed for Mr Ryan Mullen on 2022-10-04 |
| 28/09/2228 September 2022 | Second filing of Confirmation Statement dated 2022-04-01 |
| 28/09/2228 September 2022 | Change of share class name or designation |
| 27/09/2227 September 2022 | Appointment of Jane Michelle Donovan as a director on 2021-06-28 |
| 27/09/2227 September 2022 | Appointment of Mr Samuel Walter Burton as a director on 2022-07-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
| 31/03/2231 March 2022 | Director's details changed for Mr Ryan Mullen on 2022-03-30 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 02/09/212 September 2021 | Appointment of Mr Ryan Mullen as a director on 2021-09-01 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 06/04/216 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 03/04/213 April 2021 | PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 31/03/2021 |
| 01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNA POPE POTTER |
| 01/04/211 April 2021 | PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 31/03/2021 |
| 01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/01/202 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM WEY COURT WEST UNION ROAD FARNHAM GU9 7PT ENGLAND |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
| 29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 29/05/2019 |
| 29/05/1929 May 2019 | CESSATION OF CHRISTOPHER PAUL COMPTON GODDARD AS A PSC |
| 02/05/192 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 02/05/192 May 2019 | 05/03/19 STATEMENT OF CAPITAL GBP 40 |
| 02/04/192 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COMPTON-GODDARD |
| 28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 14/05/1814 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER PAUL COMPTON-GODDARD / 14/05/2018 |
| 14/05/1814 May 2018 | DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS |
| 14/05/1814 May 2018 | DIRECTOR APPOINTED MR CHRISOPHER PAUL COMPTON-GODDARD |
| 10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 01/05/2018 |
| 10/05/1810 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 01/05/2018 |
| 10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 01/05/2018 |
| 05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 27/07/2017 |
| 27/07/1727 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR WARREN GEORGE POTTER / 27/07/2017 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7TP ENGLAND |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 10/06/1610 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 03/06/153 June 2015 | 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