ORBITAL WELDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

17/10/2517 October 2025 NewNotification of Paul Anthony Mcgregor as a person with significant control on 2025-10-13

View Document

17/10/2517 October 2025 NewNotification of John Stephen Rice as a person with significant control on 2025-10-13

View Document

17/10/2517 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-17

View Document

15/10/2515 October 2025 NewDirector's details changed for Mr Paul Anthony Mcgregor on 2025-10-13

View Document

15/10/2515 October 2025 NewDirector's details changed for Mr John Stephen Rice on 2025-10-13

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England to 11 Riverview, Embankment Business Park, Vale Road, Heaton Mersey Stockport SK4 3GN on 2025-04-28

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN RICE / 30/09/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM UNIT 3 PRENTON BUSINESS PARK PRENTON WAY PRENTON MERSEYSIDE CH43 3EA ENGLAND

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / PAUL ANTHONY MCGREGOR / 30/09/2018

View Document

08/11/188 November 2018 CESSATION OF PAUL ANTHONY MCGREGOR AS A PSC

View Document

08/11/188 November 2018 CESSATION OF JOHN STEPHEN RICE AS A PSC

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MCGREGOR / 01/10/2017

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067048240002

View Document

23/10/1823 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN RICE / 28/09/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN RICE / 28/09/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN RICE / 28/09/2017

View Document

04/10/174 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 4

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY MCGREGOR

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN RICE / 09/08/2017

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 395-397 WOODCHURCH ROAD BIRKENHEAD MERSEYSIDE CH42 8PF UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

View Document

30/11/1530 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 20/11/13 STATEMENT OF CAPITAL GBP 4

View Document

21/11/1321 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGESS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN RICE / 10/10/2011

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD DANIEL

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 34 GLENAVON ROAD PRENTON BIRKENHEAD MERSEYSIDE CH43 0RE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR JOHN STEPHEN RICE

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 06/09/10 STATEMENT OF CAPITAL GBP 3

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MCGREGOR / 30/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGESS / 30/09/2010

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information