ORANGE SERVICING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-11 with updates |
23/06/2523 June 2025 | Termination of appointment of Jane Miriam Eaton as a director on 2025-06-17 |
23/06/2523 June 2025 | Termination of appointment of John Michael Eaton as a director on 2025-06-17 |
23/06/2523 June 2025 | Appointment of Mr Lawrence James More as a director on 2025-06-17 |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-11 with updates |
02/02/242 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Registered office address changed from 6 Leetes Lane Little Eversden Cambridge CB23 1HH England to Unit 16 Weston Barns Hitchin Road Weston Herts SG4 7AX on 2021-07-15 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-11 with updates |
22/01/2122 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL EATON / 12/06/2019 |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANE MIRIAM EATON / 12/06/2019 |
07/02/207 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
29/01/1929 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
17/01/1817 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE EATON |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EATON |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/07/1619 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
06/07/166 July 2016 | CURREXT FROM 30/06/2016 TO 30/09/2016 |
11/08/1511 August 2015 | DIRECTOR APPOINTED MRS JANE MIRIAM EATON |
11/08/1511 August 2015 | 11/06/15 STATEMENT OF CAPITAL GBP 100 |
11/06/1511 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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