ORION BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewCessation of Pdc Construction Holding Limited as a person with significant control on 2025-09-19

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

06/02/256 February 2025 Registered office address changed from 2 Harpswood Hospital Road Hollingbourne Maidstone Kent ME17 1QG United Kingdom to Woodstock Goddards Green Road Benenden Cranbrook TN17 4BG on 2025-02-06

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Katrine Alma Callander as a director on 2023-04-30

View Document

16/05/2316 May 2023 Director's details changed for Mr Robert Callander on 2023-05-03

View Document

16/05/2316 May 2023 Change of details for Pdc Construction Holding Limited as a person with significant control on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Termination of appointment of Harold James Wildman as a director on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 3 LONDON WALL BUILDINGS LONDON LONDON EC2M 5PD ENGLAND

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 13/01/2020

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 22/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 22/05/2019

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 22/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080528300001

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMES WILDMAN / 25/04/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CALLANDER / 25/04/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINE ALMA CALLANDER / 25/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 2 HARPSWOOD HOSPITAL ROAD HOLLINGBOURNE KENT ME17 1QG

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY KATRINE CALLANDER

View Document

02/06/142 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS KATRINE ALMA CALLANDER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/01/1427 January 2014 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/05/1316 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATRINE ALMA KJOELLER / 01/10/2012

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information