ORPHEUS CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
28/06/2428 June 2024 | Appointment of Mr Emmanuel Paul Marie Chevallier as a director on 2024-06-28 |
28/06/2428 June 2024 | Registered office address changed from 89 Chester Road Streetly Sutton Coldfield West Midlands B74 2HH to Unit 3 New Cross Industrial Estate New Cross Industrial Estate Brickheath Road Wolverhampton WV1 2RZ on 2024-06-28 |
28/06/2428 June 2024 | Notification of Formels Ltd as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Cessation of Andrew Scott Melligan as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Cessation of Gail Valerie Melligan as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Andrew Scott Melligan as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Gail Valerie Melligan as a secretary on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Michael Ryan Grant as a director on 2024-06-28 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/09/2322 September 2023 | Current accounting period extended from 2023-05-31 to 2023-10-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
16/01/2316 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Cancellation of shares. Statement of capital on 2022-02-18 |
29/03/2229 March 2022 | Purchase of own shares. |
25/02/2225 February 2022 | Change of details for Mr Andrew Scott Melligan as a person with significant control on 2022-02-18 |
25/02/2225 February 2022 | Notification of Gail Valerie Melligan as a person with significant control on 2016-04-06 |
23/02/2223 February 2022 | Termination of appointment of Peter Brian Nicholls as a director on 2022-02-18 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN NICHOLLS / 01/04/2016 |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM SUITE 2B DAWTRY BARN WATLING STREET HATHERTON CANNOCK STAFFORDSHIRE WS11 1SD |
07/05/107 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAIL VALERIE MELLIGAN / 01/10/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT MELLIGAN / 01/10/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN NICHOLLS / 01/10/2009 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DAWTRY BARN WATLING STREET HATHERTON CANNOCK SOUTH STAFFORDSHIRE WS11 1SD UNITED KINGDOM |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM CENTURY HOUSE 31 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR |
18/05/0918 May 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/09/0714 September 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/09/0628 September 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: ISIS BUSINESS CENTRE ISIS HOUSE SMITH ROAD WEDNESBURY WEST MIDLANDS WS10 0PB |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 89 CHESTER ROAD, STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2HH |
18/04/0518 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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