ORBIT RESEARCH LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

05/08/215 August 2021 Final Gazette dissolved following liquidation

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM
WETHERBY HOUSE 7 MARKET PLACE
WETHERBY
WEST YORKSHIRE
LS22 6LG
UNITED KINGDOM

View Document

28/06/1828 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1828 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

28/06/1828 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM
LAWFORD HEATH TELEPORT LAWFORD HEATH LANE
LAWFORD HEATH
RUGBY
WARWICKSHIRE
CV23 9EU

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SAIL ADDRESS CHANGED FROM:
C/O ANN PARHAD
39 PARK HILL
HUDDERSFIELD
WEST YORKSHIRE
HD2 1QG
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN PARHAD

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM C/O MR IAN JONES 51 NORWOOD DRIVE CHESTER CHESHIRE CH4 7RN UNITED KINGDOM

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN MARK FOSTER / 07/08/2010

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM VELOCITY BUSINESS AND INNOVATION CENTRE ANGEL WAY, BRADFORD WEST YORKSHIRE BD7 1BX

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S PARTICULARS IAN JONES

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: BUSINESS AND INNOVATION CENTRE ANGEL WAY SMITH STREET BRADFORD WEST YORKSHIRE BD7 1BX

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 � NC 1000/50000 21/07/97 AUTH ALLOT OF SECURITY 21/07/97

View Document

23/07/9723 July 1997 NC INC ALREADY ADJUSTED 21/07/97

View Document

23/07/9723 July 1997 � NC 1000/50000 21/07/

View Document

16/01/9716 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/01/9526 January 1995 REGISTERED OFFICE CHANGED ON 26/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/95

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

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9421 January 1994 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