ORBIT BUSINESS DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
08/08/248 August 2024 | Registered office address changed from 4 Lidgett Lane Garforth Leeds LS25 1EQ England to Orbit House 6 Raby Park Wetherby West Yorkshire LS22 6SA on 2024-08-08 |
15/04/2415 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
01/03/231 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | 12/12/19 STATEMENT OF CAPITAL GBP 122.50 |
27/12/1927 December 2019 | ADOPT ARTICLES 12/12/2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 56 GRAMMAR SCHOOL YARD GRAMMAR SCHOOL YARD FISH STREET HULL HU1 1SE ENGLAND |
07/03/197 March 2019 | DIRECTOR APPOINTED MR ANDREW ROBERT HEWITT |
21/02/1921 February 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/12/171 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 56 GRAMMAR SCHOOL YARD HULL EAST YORKSHIRE HU1 2NB |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/02/1414 February 2014 | 07/06/13 STATEMENT OF CAPITAL GBP 116 |
18/09/1318 September 2013 | DISS40 (DISS40(SOAD)) |
17/09/1317 September 2013 | FIRST GAZETTE |
11/09/1311 September 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/09/1226 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS |
26/09/1226 September 2012 | DIRECTOR APPOINTED MR PAUL JOHN FRANCIS EDGELEY |
28/08/1228 August 2012 | APPOINTMENT TERMINATED, DIRECTOR HELEN CHILVERS |
28/08/1228 August 2012 | DIRECTOR APPOINTED MR PAUL JOHN FRANCIS |
28/08/1228 August 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHUTTS |
10/08/1210 August 2012 | 01/06/11 STATEMENT OF CAPITAL GBP 116 |
06/08/126 August 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/07/1118 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROSEMARY BARSTOW / 11/05/2010 |
07/07/107 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JUDITH CHILVERS / 11/05/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS HEWITT / 11/05/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/07/0712 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 18 MELTON ROAD NORTH FERRIBY HULL EAST YORKSHIRE HU14 3ET |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
20/07/0620 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
04/08/054 August 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
28/02/0528 February 2005 | COMPANY NAME CHANGED X-WIRE TECHNOLOGY LTD CERTIFICATE ISSUED ON 28/02/05 |
24/05/0424 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
22/07/0222 July 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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