ORION ESTATES AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Cessation of Alan James Watt as a person with significant control on 2023-04-27

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

20/05/2420 May 2024 Change of details for Mr Colin Michael Taylor as a person with significant control on 2023-04-27

View Document

20/05/2420 May 2024 Change of details for Mrs Alison Suzanne Watt Taylor as a person with significant control on 2023-04-27

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-04-27

View Document

05/06/235 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Purchase of own shares.

View Document

14/12/2214 December 2022 Cancellation of shares. Statement of capital on 2022-11-03

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL TAYLOR / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SUZANNE WATT TAYLOR / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WATT / 02/06/2016

View Document

02/06/162 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 200222.20

View Document

10/07/1510 July 2015 SUB-DIVISION
03/07/15

View Document

10/07/1510 July 2015 ADOPT ARTICLES 03/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

08/07/148 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 200.00

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR COLIN MICHAEL TAYLOR

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MRS ALISON SUZANNE WATT TAYLOR

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
1 GEORGE SQUARE
GLASGOW
G2 1AL

View Document

24/06/1424 June 2014 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

24/06/1424 June 2014 SECRETARY APPOINTED ALISON TAYLOR

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED ALAN JAMES WATT

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED MM&S (5831) LIMITED
CERTIFICATE ISSUED ON 23/06/14

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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