ORION CORPORATE SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-21

View Document

07/03/237 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-03-07

View Document

07/12/227 December 2022 Appointment of a voluntary liquidator

View Document

07/12/227 December 2022 Registered office address changed from 3 Jarrold Close Barningham Bury St Edmunds Suffolk IP31 1DT to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2022-12-07

View Document

07/12/227 December 2022 Statement of affairs

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-11-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/03/161 March 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/04/149 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EMBERSON / 01/12/2012

View Document

28/08/1328 August 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/08/132 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EMBERSON / 01/10/2009

View Document

26/09/0926 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/03/0323 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0323 March 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 COMPANY NAME CHANGED ORION COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/01/99

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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