ORION MIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

22/11/2422 November 2024 Satisfaction of charge 117350490004 in full

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2023-11-01

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

09/02/249 February 2024 Registration of charge 117350490004, created on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Notification of Grigg Capital Investments & Holdings Limited as a person with significant control on 2022-02-01

View Document

15/02/2215 February 2022 Cessation of Christopher Anthony Smith as a person with significant control on 2022-01-31

View Document

15/02/2215 February 2022 Cessation of Daniel Grigg as a person with significant control on 2022-01-31

View Document

15/02/2215 February 2022 Notification of Morgan Capital Investments Ltd as a person with significant control on 2022-02-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

07/02/227 February 2022 Registered office address changed from Unit L49 Glenmore Business Park, Portfield Works Chichester by Pass Chichester West Sussex PO19 7BJ England to 1 Fontwell Avenue Eastergate Chichester PO20 3RU on 2022-02-07

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRITCHARD

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

29/01/2129 January 2021 CESSATION OF WILLIAM PRITCHARD AS A PSC

View Document

29/01/2129 January 2021 CESSATION OF STEPHEN MIILLAR AS A PSC

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLAR

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117350490003

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117350490001

View Document

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117350490002

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SMITH / 01/02/2019

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRIGG / 01/02/2019

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 7 THOMPSON GROVE LITTLEHAMPTON WEST SUSSEX BN17 7FP ENGLAND

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117350490001

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 204

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SMITH

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GRIGG

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PRITCHARD

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MIILLAR

View Document

27/03/1927 March 2019 19/12/18 STATEMENT OF CAPITAL GBP 200

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER SMITH

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 55 GREENCOURT DRIVE FERRY ROAD BOGNOR REGIS WEST SUSSEX BN17 5DS ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 CESSATION OF WILLIAM PRITCHARD AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF STEPHEN MILLAR AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF DANIEL GRIGG AS A PSC

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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