ORB MECHANICAL & ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

24/06/2524 June 2025 Change of details for O&J Holdings Limited as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Change of details for S&H Holdings Limited as a person with significant control on 2025-06-24

View Document

02/06/252 June 2025 Notification of S&H Holdings Limited as a person with significant control on 2025-06-02

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

03/08/243 August 2024 Certificate of change of name

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/12/2320 December 2023 Director's details changed for Miss Jessica Faithfull on 2023-12-20

View Document

14/11/2314 November 2023 Notification of O&J Holdings Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Jessica Faithfull as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Oliver Robert Burleigh as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

16/08/2316 August 2023 Notification of Jessica Faithfull as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Oliver Burleigh on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr Oliver Robert Burleigh as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Miss Jessica Faithfull on 2023-04-11

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2020-01-01

View Document

10/03/2210 March 2022 Registered office address changed from , 6 Whittucks Road, Hanham, Bristol, BS15 3FR, England to 8 Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2022-03-10

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/11/2030 November 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MISS NICOLA EVANS

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR STEPHEN JAMES COATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 4D WHITTUCKS ROAD HANHAM BRISTOL BS15 3FR ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

13/01/2013 January 2020 Registered office address changed from , 4D Whittucks Road, Hanham, Bristol, BS15 3FR, England to 8 Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2020-01-13

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MISS JESSICA FAITHFULL

View Document

12/09/1912 September 2019 Registered office address changed from , 24 Central Avenue, Hanham, Bristol, BS15 3PQ, England to 8 Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2019-09-12

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 24 CENTRAL AVENUE HANHAM BRISTOL BS15 3PQ ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

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

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 36 ST. ANNES ROAD ST. GEORGE BRISTOL BS5 8RE ENGLAND

View Document

23/02/1723 February 2017 Registered office address changed from , 36 st. Annes Road, St. George, Bristol, BS5 8RE, England to 8 Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2017-02-23

View Document

05/09/165 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 DISS40 (DISS40(SOAD))

View Document

03/04/163 April 2016 Registered office address changed from , 7 Soundwell Road, Bristol, BS16 4QG, United Kingdom to 8 Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 2016-04-03

View Document

03/04/163 April 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/04/163 April 2016 REGISTERED OFFICE CHANGED ON 03/04/2016 FROM 7 SOUNDWELL ROAD BRISTOL BS16 4QG UNITED KINGDOM

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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