ORIENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
05/11/245 November 2024 | Change of details for Mr Robert Maximillian Shaw as a person with significant control on 2016-04-06 |
05/11/245 November 2024 | Change of details for Mr Paul Maurice Otto Gugenheim as a person with significant control on 2016-04-06 |
05/11/245 November 2024 | Notification of Sina Sarikhani as a person with significant control on 2016-09-12 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
20/10/2320 October 2023 | Registered office address changed from 15-19 Greenhill Crescent Watford WD18 8PH England to Unit 2 10 Beechen Grove Watford WD17 2AD on 2023-10-20 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-28 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/02/218 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
24/10/1824 October 2018 | Registered office address changed from , Gresham House 53 Clarendon Road, Watford, WD17 1LA to Unit 2 10 Beechen Grove Watford WD17 2AD on 2018-10-24 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM GRESHAM HOUSE 53 CLARENDON ROAD WATFORD WD17 1LA |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/12/162 December 2016 | STATEMENT OF COMPANY'S OBJECTS |
02/12/162 December 2016 | ADOPT ARTICLES 01/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1523 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/10/139 October 2013 | Registered office address changed from , Unit 34 Millennium House, Humber Road, London, NW2 6DW on 2013-10-09 |
09/10/139 October 2013 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM UNIT 34 MILLENNIUM HOUSE HUMBER ROAD LONDON NW2 6DW |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/04/1223 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE OTTO GUGENHEIM / 01/12/2009 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXIMILLIAN SHAW / 01/12/2009 |
22/04/1022 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MAXIMILLIAN SHAW / 01/12/2009 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
11/06/0811 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SHAW / 28/03/2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GUGENHEIM / 28/03/2008 |
29/02/0829 February 2008 | 30/04/07 TOTAL EXEMPTION FULL |
02/04/072 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
26/09/0626 September 2006 | 75 CLASS A SHARES ISSUE 12/09/06 |
18/04/0618 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0618 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/04/0618 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | DIRECTOR RESIGNED |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/11/0425 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
18/11/0418 November 2004 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 19 HELSBY COURT POLLITT DRIVE ST JOHNS WOOD LONDON NW8 8JQ |
18/11/0418 November 2004 | |
04/11/044 November 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
13/02/0413 February 2004 | |
13/02/0413 February 2004 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: 16 HERON HOUSE BARROW HILL ESTATE ST JOHN'S WOOD LONDON NW8 7AJ |
12/09/0312 September 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | SECRETARY RESIGNED |
10/04/0310 April 2003 | DIRECTOR RESIGNED |
28/03/0328 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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