ORTON MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Change of details for Orton Electrical & Mechanical Group Limited as a person with significant control on 2016-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-03-31

View Document

17/10/2217 October 2022 Secretary's details changed for Jeanette Lowe on 2022-10-16

View Document

16/10/2216 October 2022 Secretary's details changed for Mrs Nicola Lowe on 2022-09-06

View Document

16/10/2216 October 2022 Registered office address changed from Dominique House 1 Church Road Netherton Dudley DY2 0LY to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-16

View Document

16/10/2216 October 2022 Director's details changed for Mr Andrew Michael Lowe on 2022-10-16

View Document

22/09/2222 September 2022 Registration of charge 071818560003, created on 2022-09-20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIES

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 ARTICLES OF ASSOCIATION

View Document

23/06/1523 June 2015 28/04/15 STATEMENT OF CAPITAL GBP 110

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR KEVIN RAYMOND DAVIES

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1514 May 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MRS NICOLA LOWE

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 20/03/13 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEANETTE LOWE / 10/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LOWE / 01/03/2011

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED OES ENERGY LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

09/03/109 March 2010 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