ORRO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 50 50 CRESSWELL STREET GLASGOW G12 8BY SCOTLAND

View Document

29/02/2029 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER THOMPSON SMITH / 29/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 6 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5JN

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2070070002

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2070070001

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER THOMPSON SMITH / 07/11/2018

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER THOMPSON SMITH / 07/11/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY ELSIE SMITH

View Document

08/01/198 January 2019 SECRETARY APPOINTED MR WESLEY ZWIEP

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/05/1613 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER THOMPSON SMITH / 13/06/2013

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1218 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER THOMPSON SMITH / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/11/00

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 S366A DISP HOLDING AGM 10/05/00

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information