ORCA SCAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2420 May 2024 Appointment of Mr Owen Jay Doherty as a director on 2024-05-19

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Change of name notice

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

07/11/227 November 2022 Change of details for Mr John Ian Doherty as a person with significant control on 2020-10-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Mr John Ian Doherty on 2022-10-20

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

20/10/2220 October 2022 Change of details for Mr John Ian Doherty as a person with significant control on 2022-10-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

07/10/217 October 2021 Change of details for Mr John Ian Doherty as a person with significant control on 2020-11-30

View Document

07/10/217 October 2021 Director's details changed for Mr John Ian Doherty on 2021-10-07

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Salisbury House Station Road Cambridge CB1 2LA on 2021-07-15

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN IAN DOHERTY / 30/05/2018

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTENSEN

View Document

04/04/194 April 2019 12/03/19 STATEMENT OF CAPITAL GBP 108.239

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM THE BRADFIELD CENTRE 184 CAMBRIDGE SCIENCE PARK MILTON ROAD, MILTON CAMBRIDGE CB4 0GA UNITED KINGDOM

View Document

13/03/1913 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 107.65

View Document

12/03/1912 March 2019 ADOPT ARTICLES 27/02/2019

View Document

19/11/1819 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHRISTENSEN

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 DIRECTOR APPOINTED MR THOMAS CHRISTENSEN

View Document

20/06/1820 June 2018 SUB-DIVISION 31/05/18

View Document

30/05/1830 May 2018 30/05/18 STATEMENT OF CAPITAL GBP 100

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

07/10/167 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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