ORION ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Ms Dawn Fiona Munro on 2023-10-14

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Cancellation of shares. Statement of capital on 2024-10-08

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registration of charge SC0980140009, created on 2024-09-11

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/09/237 September 2023 All of the property or undertaking has been released and no longer forms part of charge SC0980140008

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/11/1411 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0980140008

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0980140007

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0980140006

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/08/133 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/12/1221 December 2012 SHARE BUYBACK AGREEMENT APPROVED. PURCHASE 800A ORD SHARES @ ￯﾿ᄑ0.01 FROM ROSEMARY URQUHART 03/12/2012

View Document

21/12/1221 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 20581.10

View Document

12/11/1212 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 20589.10

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1230 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED LYNNE SAVAGE

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAVAGE / 01/02/2011

View Document

11/11/1111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY CANN

View Document

07/01/117 January 2011 SECRETARY APPOINTED DAWN FIONA MUNRO

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SAVAGE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL SAVAGE

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/1011 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCKENZIE / 29/01/2010

View Document

07/05/107 May 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

07/05/107 May 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

23/04/1023 April 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/0924 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCKENZIE / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAVAGE / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILLIAM CANN / 01/10/2009

View Document

05/10/095 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 ARTICLES OF ASSOCIATION

View Document

18/02/0918 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0819 January 2008 PARTIC OF MORT/CHARGE *****

View Document

06/12/076 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 � IC 20995/20495 08/12/06 � SR 500@1=500

View Document

14/02/0714 February 2007 � IC 21495/20995 06/12/06 � SR 500@1=500

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 S-DIV 09/12/06

View Document

26/01/0726 January 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/01/0725 January 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/01/0724 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 AUDITOR'S RESIGNATION

View Document

30/06/0430 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0320 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/11/02

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 15/10/00; CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

27/10/0027 October 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

27/05/9827 May 1998 DEC MORT/CHARGE *****

View Document

09/03/989 March 1998 PARTIC OF MORT/CHARGE *****

View Document

04/11/974 November 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 REGISTERED OFFICE CHANGED ON 23/04/93 FROM: G OFFICE CHANGED 23/04/93 111 ACADEMY STREET INVERNESS IV1 1LX

View Document

24/11/9224 November 1992 RETURN MADE UP TO 15/10/92; CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

17/01/9017 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 G123(280889)NEW NOM CAP �50000

View Document

03/10/893 October 1989 G88(2)290889 ALLOT 4450X�1 ORD

View Document

03/10/893 October 1989 ALTER MEM AND ARTS 280889

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 PARTIC OF MORT/CHARGE 3240

View Document

12/01/8812 January 1988 PUC2 4000 @ �1 ORD. 181287

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: G OFFICE CHANGED 28/07/87 62 ACADEMY STREET INVERNESS IV1 1LP

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8624 April 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/86

View Document

25/03/8625 March 1986 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