ORION SAFEGUARDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewRegistered office address changed from Director General's House 15 Rockstone Place Southampton SO15 2EP England to Office No. G07 Enterprise House, Ocean Village Southampton SO14 3XB on 2025-10-03

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Osbon Mario Daniel as a director on 2025-04-24

View Document

07/04/257 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Appointment of Mr Osbon Mario Daniel as a director on 2025-03-26

View Document

23/01/2523 January 2025 Change of details for Mr Sheeraz Ahmad as a person with significant control on 2023-08-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Satisfaction of charge 110338530001 in full

View Document

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

29/01/2429 January 2024 Termination of appointment of Victoria Elizabeth Watson as a secretary on 2024-01-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Termination of appointment of Clive Bessent as a director on 2023-08-08

View Document

25/08/2325 August 2023 Registered office address changed from Suite 28 the Director Generals House 15 Rockstone Place Southampton SO15 2EP England to Director General's House 15 Rockstone Place Southampton SO15 2EP on 2023-08-25

View Document

25/08/2325 August 2023 Registered office address changed from Director General's House 15 Rockstone Place Southampton SO15 2EP England to Director General's House 15 Rockstone Place Southampton SO15 2EP on 2023-08-25

View Document

25/08/2325 August 2023 Cessation of Clive Bessent as a person with significant control on 2023-08-08

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

08/08/238 August 2023 Notification of Sheeraz Ahmad as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Sheeraz Ahmad as a director on 2023-08-08

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Registration of charge 110338530001, created on 2022-10-10

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 Registered office address changed from , Suite 4 Unit 4, Gosport Business Centre, Aerodrome Road, Gosport, Hampshire, PO13 0FQ, England to Director General's House 15 Rockstone Place Southampton SO15 2EP on 2021-01-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM KEMP HOUSE, 160 CITY ROAD. LONDON KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

25/06/1925 June 2019 Registered office address changed from , Kemp House, 160 City Road. London Kemp House, 160 City Road, London, EC1V 2NX, England to Director General's House 15 Rockstone Place Southampton SO15 2EP on 2019-06-25

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAKE BESSENT

View Document

10/02/1910 February 2019 CESSATION OF SHARON MARIE SMITH AS A PSC

View Document

10/02/1910 February 2019 DIRECTOR APPOINTED MR JAKE BRADLEY BESSENT

View Document

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM 4 ALVER ROAD PORTSMOUTH PO1 5HW UNITED KINGDOM

View Document

10/02/1910 February 2019 Registered office address changed from , 4 Alver Road, Portsmouth, PO1 5HW, United Kingdom to Director General's House 15 Rockstone Place Southampton SO15 2EP on 2019-02-10

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, SECRETARY SHARON SMITH

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1726 October 2017 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