ORBITAL TECHNICAL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
16/06/2416 June 2024 | Removal of liquidator by court order |
16/06/2416 June 2024 | Appointment of a voluntary liquidator |
02/02/242 February 2024 | Liquidators' statement of receipts and payments to 2023-11-29 |
20/02/2320 February 2023 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8JP on 2023-02-20 |
31/01/2331 January 2023 | Liquidators' statement of receipts and payments to 2022-11-29 |
14/12/2114 December 2021 | Registered office address changed from 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-12-14 |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Resolutions |
14/12/2114 December 2021 | Appointment of a voluntary liquidator |
14/12/2114 December 2021 | Statement of affairs |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD ENGLAND |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
10/10/1910 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 20 20 ELBRIDGE AVENUE NORTH BERSTED BOGNOR REGIS NA PO21 5AD ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/11/1818 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
05/11/185 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 57 MARKFIELD ROAD CATERHAM CR3 6RQ |
31/07/1831 July 2018 | PREVEXT FROM 05/04/2018 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/01/184 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
30/10/1630 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HAYES / 29/09/2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
17/10/1517 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
14/10/1514 October 2015 | PREVSHO FROM 31/10/2015 TO 05/04/2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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