ORIGIN PLANNING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-10 with updates |
04/10/244 October 2024 | Change of details for Mr Stephen Litherland as a person with significant control on 2024-07-05 |
03/09/243 September 2024 | Registered office address changed from Unit 3B, Evolution Wynyard Business Park Wynyard Billingham TS22 5TB England to Unit 408 Innovation Two Queens Meadow Business Park Hartlepool TS25 5TG on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Mr Stephen Litherland on 2024-09-03 |
03/09/243 September 2024 | Change of details for Mr Stephen Litherland as a person with significant control on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Mr Shanaka Dassanaike on 2024-09-03 |
05/07/245 July 2024 | Termination of appointment of Michael Stone as a director on 2024-07-05 |
05/07/245 July 2024 | Cessation of Michael Stone as a person with significant control on 2024-07-05 |
04/04/244 April 2024 | Notification of Michael Stone as a person with significant control on 2024-04-01 |
04/04/244 April 2024 | Appointment of Michael Stone as a director on 2024-04-01 |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Memorandum and Articles of Association |
03/04/243 April 2024 | Resolutions |
03/04/243 April 2024 | Change of details for Mr Stephen Litherland as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
27/03/2427 March 2024 | Particulars of variation of rights attached to shares |
27/03/2427 March 2024 | Change of details for Mr Stephen Litherland as a person with significant control on 2024-03-18 |
27/03/2427 March 2024 | Notification of Pride Developments Ltd. as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
29/02/2429 February 2024 | Appointment of Mr Shanaka Dassanaike as a director on 2024-02-29 |
07/02/247 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
08/02/238 February 2023 | Micro company accounts made up to 2022-05-31 |
06/10/226 October 2022 | Change of details for Mr Stephen Litherland as a person with significant control on 2022-09-30 |
27/09/2227 September 2022 | Termination of appointment of Sean David Hedley as a director on 2022-09-27 |
27/09/2227 September 2022 | Registered office address changed from Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to Unit 3B, Evolution Wynyard Business Park Wynyard Billingham TS22 5TB on 2022-09-27 |
27/09/2227 September 2022 | Termination of appointment of Joseph Ridgeon as a director on 2022-09-27 |
27/09/2227 September 2022 | Cessation of Sean David Hedley as a person with significant control on 2022-09-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
24/10/2124 October 2021 | Statement of capital following an allotment of shares on 2021-08-12 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/01/217 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID HEDLEY / 07/12/2020 |
07/12/207 December 2020 | PSC'S CHANGE OF PARTICULARS / MR SEAN DAVID HEDLEY / 07/12/2020 |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID HEDLEY / 07/12/2020 |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RIDGEON / 07/12/2020 |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LITHERLAND / 07/12/2020 |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM BEDE HOUSE 3 BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND |
02/06/202 June 2020 | PREVEXT FROM 30/04/2020 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID HEDLEY / 26/05/2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
24/05/2024 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID HEDLEY / 30/09/2019 |
24/05/2024 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LITHERLAND / 30/09/2019 |
24/05/2024 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RIDGEON / 30/09/2019 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM ROWLAND'S HOUSE PORTOBELLO WAY CHESTER LE STREET CO DURHAM DH3 2RY UNITED KINGDOM |
22/05/1922 May 2019 | ADOPT ARTICLES 25/04/2019 |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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