ORIAN SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/08/2422 August 2024 Registered office address changed from Unit 5a Wavell Drive Rosehill Carlisle CA1 2st to Stocklund House Castle Street Carlisle Cumbria CA3 8SY on 2024-08-22

View Document

08/07/248 July 2024 Appointment of Mr Andrew Robert Young as a secretary on 2024-07-02

View Document

05/07/245 July 2024 Appointment of Mr Andrew Robert Young as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Michael James Giles as a secretary on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Michael James Giles as a director on 2024-07-02

View Document

08/01/248 January 2024 Termination of appointment of Ian Wood as a director on 2023-12-22

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Termination of appointment of Grame Gunn as a director on 2023-12-23

View Document

30/12/2330 December 2023 Termination of appointment of Roy Ian Lawson Dexter as a director on 2023-12-22

View Document

30/12/2330 December 2023 Appointment of Mr Grame Gunn as a director on 2023-12-23

View Document

30/12/2330 December 2023 Termination of appointment of Andrew John Chant as a director on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr Graeme Gunn as a director on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr Michael James Giles as a secretary on 2023-12-22

View Document

28/12/2328 December 2023 Termination of appointment of Roy Ian Lawson Dexter as a secretary on 2023-12-22

View Document

28/12/2328 December 2023 Appointment of Mr Michael James Giles as a director on 2023-12-22

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Termination of appointment of Robert Michael Barltrop as a director on 2021-11-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR TREVOR JAMES MURCH

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY APPOINTED ANDREW JOHN CHANT

View Document

11/04/1311 April 2013 SECTION 175 27/03/2013

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GUY BAREHAM

View Document

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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