ORBITAL NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-10-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/11/2121 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY GRAHAM MILLS |
23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM MILLS / 23/04/2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM C/O GRAHAM MILLS 130 CASSINI DRIVE OAKHURST SWINDON SN25 2LW |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/07/1516 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
03/11/143 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/12/1319 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/11/1218 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/01/1116 January 2011 | Annual return made up to 29 October 2010 with full list of shareholders |
03/09/103 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALLEN / 01/08/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 19 LITTLEWOOD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3TF ENGLAND |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MILLS / 01/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MILLS / 01/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ALLEN / 01/10/2009 |
25/11/0925 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
13/06/0913 June 2009 | DIRECTOR APPOINTED MR BENJAMIN ALLEN |
13/06/0913 June 2009 | APPOINTMENT TERMINATED DIRECTOR SARAH POLSON |
16/01/0916 January 2009 | DIRECTOR APPOINTED MR GRAHAM MILLS |
14/01/0914 January 2009 | DIRECTOR APPOINTED MISS SARAH JANE POLSON |
08/12/088 December 2008 | APPOINTMENT TERMINATED DIRECTOR BENJAMIN ALLEN |
29/10/0829 October 2008 | 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