ORBITAL GAS (PROCESS AND INSTRUMENTATION) LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mr Alexander John Bonner as a director on 2025-05-12

View Document

16/05/2516 May 2025 Appointment of Mr Derek Harcus as a director on 2025-05-12

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Simon John Pierre Main as a secretary on 2023-06-22

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Notification of Nzero Group Limited as a person with significant control on 2022-05-10

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

30/11/2230 November 2022 Cessation of Orbital Energy Group, Inc as a person with significant control on 2022-05-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY SIMON VINTER

View Document

30/08/1930 August 2019 CESSATION OF SIMON ROY VINTER AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON VINTER

View Document

30/08/1930 August 2019 SECRETARY APPOINTED MR SIMON JOHN PIERRE MAIN

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR ANTHONY DAVID WIMPENNY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/11/1828 November 2018 CESSATION OF HELEN LOUISE WALKER AS A PSC

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MR SIMON ROY VINTER

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY HELEN WALKER

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WALKER

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROY VINTER

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 SECRETARY APPOINTED HELEN LOUISE WALKER

View Document

19/02/1819 February 2018 CESSATION OF SIMON ROY VINTER AS A PSC

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED HELEN LOUISE WALKER

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE WALKER

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY SIMON VINTER

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

28/09/1728 September 2017 CESSATION OF ANDREW RIDGE AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROY VINTER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW RIDGE

View Document

16/06/1716 June 2017 SECRETARY APPOINTED MR SIMON ROY VINTER

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDGE

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR SIMON ROY VINTER

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLOUGH

View Document

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY PETER CLEWS

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MR ANDREW RIDGE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR WILLIAM CLOUGH

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR ANDREW RIDGE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CLEWS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEWS

View Document

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CLEWS / 17/11/2011

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/11/1022 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CLEWS / 25/11/2009

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CLEWS / 25/11/2009

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: COLD MEECE SWYNNERTON STONE STAFFORDSHIRE ST15 0QN

View Document

09/01/979 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 REGISTERED OFFICE CHANGED ON 29/10/96 FROM: UNIT 10 MAER LANE IND.ESTATE MARKET DRAYTON SALOP. TF9 1QS.

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

21/12/9421 December 1994

View Document

21/12/9421 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9322 December 1993 SECRETARY RESIGNED

View Document

13/12/9313 December 1993 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