ORANGE SKY CONSULTING LIMITED

Company Documents

DateDescription
19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

19/10/2219 October 2022 Final Gazette dissolved following liquidation

View Document

08/11/188 November 2018 ORDER OF COURT TO WIND UP

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND JOHNSTON

View Document

01/09/181 September 2018 COMPANY NAME CHANGED JOHNSTON RECRUITMENT LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM UNIT 28 TRINITY ENTERPRISE CENTR FURNESS BUSINESS PARK BARROW IN FURNESS CUMBRIA LA14 2PN

View Document

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

View Accounts

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026665110003

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND JOHNSTON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 ADOPT ARTICLES 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 31/12/13 STATEMENT OF CAPITAL GBP 92

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TOM ABBOTSON

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TOM ABBOTSON

View Document

28/01/1328 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/112 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 SECT 519

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM ABBOTSON / 09/12/2010

View Document

09/12/109 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TOM ABBOTSON / 09/12/2010

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHNSTON / 04/12/2009

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOHNSTON / 28/11/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9920 April 1999 £ IC 150/91 24/03/99 £ SR 59@1=59

View Document

16/04/9916 April 1999 SECT 1642 AGREEMENT 24/03/99

View Document

16/04/9916 April 1999 PRCHASE SHARES 24/03/99

View Document

01/04/991 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 COMPANY NAME CHANGED SCOL MANAGEMENT AND RESOURCING L IMITED CERTIFICATE ISSUED ON 02/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 AUDITOR'S RESIGNATION

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: 15 BEACH CRESCENT BARROW IN FURNESS CUMBRIA LA14 3YA

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 £ NC 100/150 07/03/94

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/94

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/12/914 December 1991 SECRETARY RESIGNED

View Document

28/11/9128 November 1991 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