ORTHO SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/03/2414 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr Eliot Flint Clare as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mr Rupert John Hosking as a person with significant control on 2024-03-01

View Document

15/11/2315 November 2023 Registered office address changed from West Station Business Park Spital Road Maldon Chelmsford Essex CM9 6FF to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 2023-11-15

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/01/2126 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CESSATION OF ORTHO SOLUTIONS HOLDINGS LTD AS A PSC

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR ELIOT FLINT CLARE / 23/11/2016

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR RUPERT HOSKING / 23/11/2016

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 REDUCE ISSUED CAPITAL 22/11/2016

View Document

23/11/1623 November 2016 STATEMENT BY DIRECTORS

View Document

23/11/1623 November 2016 23/11/16 STATEMENT OF CAPITAL GBP 0.02

View Document

23/11/1623 November 2016 SOLVENCY STATEMENT DATED 22/11/16

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043119330001

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

05/02/155 February 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043119330001

View Document

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

16/05/1416 May 2014 31/08/13 STATEMENT OF CAPITAL GBP 200

View Document

16/05/1416 May 2014 31/08/13 STATEMENT OF CAPITAL GBP 200

View Document

22/11/1322 November 2013 26/10/13 NO CHANGES

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREASLEY

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/11/1220 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/11/1118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/05/115 May 2011 SUB-DIVISION 04/01/11

View Document

05/05/115 May 2011 ADOPT ARTICLES 04/01/2011

View Document

23/11/1023 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR MARTIN GREASLEY

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT FLINT CLARE / 26/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN HOSKING / 26/10/2009

View Document

18/09/0918 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIOT CLARE / 08/09/2009

View Document

06/06/096 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/02/096 February 2009 ADOPT ARTICLES 23/01/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM ICS HOUSE, SUITE 3.2 ICS HOUSE HALL ROAD MALDON ESSEX CM9 4LA

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: ORTHOSOL HOUSE 78 WORCESTER STREET STOURBRIDGE WEST MIDLANDS DY8 1AY

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/04/02

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 142 BALCOMBE ROAD HARLEY SURREY RH6 9DS

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

01/11/011 November 2001 S386 DISP APP AUDS 26/10/01

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 S366A DISP HOLDING AGM 26/10/01

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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