ORIGIN SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2528 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

22/09/2522 September 2025 NewConfirmation statement made on 2025-09-22 with updates

View Document

22/09/2522 September 2025 NewRegistered office address changed from 25 Dunbeith Place Glasgow G20 8HS Scotland to 64 Philip Avenue Bathgate EH48 1NG on 2025-09-22

View Document

06/02/256 February 2025 Termination of appointment of Aruna Jyothi Tammana as a director on 2025-02-01

View Document

06/02/256 February 2025 Cessation of Aruna Jyothi Tammana as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Change of details for Mr Srikanth Videm as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Director's details changed for Mr Srikanth Videm on 2023-10-10

View Document

24/10/2324 October 2023 Change of details for Mr Srikanth Videm as a person with significant control on 2023-10-10

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

03/10/233 October 2023 Director's details changed for Mrs Aruna Jyothi Tammana on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mr Aruna Jyothi Tammana as a person with significant control on 2023-09-15

View Document

03/10/233 October 2023 Notification of Aruna Jyothi Tammana as a person with significant control on 2023-09-15

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Change of details for Mr Srikanth Videm as a person with significant control on 2023-09-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Registered office address changed from 64 Philip Avenue Bathgate Scotland EH48 1NG Scotland to 25 Dunbeith Place Glasgow G20 8HS on 2023-09-15

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-30

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 DIRECTOR APPOINTED MRS ARUNA JYOTHI TAMMANA

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR NAGA NUNNA

View Document

17/09/1917 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information