ORBITAL PROCUREMENT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registered office address changed from 46 John Road Gorleston Great Yarmouth NR31 6LF England to 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2025-05-13 |
09/05/259 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
01/05/251 May 2025 | Resolutions |
01/05/251 May 2025 | Declaration of solvency |
01/05/251 May 2025 | Appointment of a voluntary liquidator |
24/03/2524 March 2025 | Micro company accounts made up to 2025-02-28 |
21/03/2521 March 2025 | Previous accounting period shortened from 2025-10-31 to 2025-02-28 |
21/03/2521 March 2025 | Micro company accounts made up to 2024-10-31 |
05/03/255 March 2025 | Registered office address changed from 9 Baker Street Gorleston Great Yarmouth Norfolk NR31 6QT to 46 John Road Gorleston Great Yarmouth NR31 6LF on 2025-03-05 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/04/2319 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/06/1910 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/04/167 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/04/1510 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/04/141 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/04/1313 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
18/10/1218 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY KEYZOR |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT 6 NORTH EAST SUFFOLK BUSINESS CENTRE PINBUSH ROAD LOWESTOFT SUFFOLK NR33 7NQ UNITED KINGDOM |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TREVOR KEYZOR / 02/04/2012 |
03/04/123 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 92 YARMOUTH ROAD LOWESTOFT SUFFOLK NR32 4AQ UNITED KINGDOM |
31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TREVOR KEYZOR / 31/03/2011 |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 2 WHITE CLOVER WAY HOPTON ON SEA GREAT YARMOUTH NORFOLK NR31 9UD UNITED KINGDOM |
24/09/1024 September 2010 | PREVSHO FROM 31/03/2010 TO 31/10/2009 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FULLER / 01/10/2009 |
06/04/106 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR APPOINTED MR CHRISTOPHER DONALD HOBBS |
01/09/091 September 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOBBS |
31/03/0931 March 2009 | 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