ORCHARD BUILDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-06-30 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-04 with updates |
16/11/2316 November 2023 | Termination of appointment of Timothy Gerald Gradwell Smith as a director on 2023-11-14 |
27/10/2327 October 2023 | Appointment of Mrs Sarah Louise Nichols as a director on 2023-10-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Director's details changed for Mr Timothy Gerald Gradwell Smith on 2023-06-01 |
01/06/231 June 2023 | Change of details for Mr Timothy Gerald Gradwell Smith as a person with significant control on 2023-06-01 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
04/01/234 January 2023 | Change of details for Mr Matthew James Bracegirdle as a person with significant control on 2022-12-30 |
04/01/234 January 2023 | Change of details for Mr Timothy Gerald Gradwell Smith as a person with significant control on 2022-12-30 |
03/01/233 January 2023 | Registered office address changed from 153 Sheen Road 153 Sheen Road Richmond TW9 1YS England to 153 Sheen Road Richmond TW9 1YS on 2023-01-03 |
14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-12-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with updates |
06/01/226 January 2022 | Director's details changed for Mr Matthew James Bracegirdle on 2022-01-05 |
06/01/226 January 2022 | Change of details for Mr Tim Smith as a person with significant control on 2022-01-05 |
06/01/226 January 2022 | Director's details changed for Mr Tim Smith on 2022-01-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
15/11/1915 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM SMITH |
15/11/1915 November 2019 | 15/11/19 STATEMENT OF CAPITAL GBP 143 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, SECRETARY RAFFAELLA LIVESEY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
15/12/1715 December 2017 | SECRETARY APPOINTED MRS RAFFAELLA LIVESEY |
15/12/1715 December 2017 | APPOINTMENT TERMINATED, SECRETARY ALAN JACKSON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | 23/03/17 STATEMENT OF CAPITAL GBP 125 |
07/04/177 April 2017 | DIRECTOR APPOINTED MR TIM SMITH |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM COURTYARD LODGE THE COURTYARD 283 ASHLEY RD, HALE ALTRINCHAM CHESHIRE WA14 3NG |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
02/02/172 February 2017 | 12/04/16 STATEMENT OF CAPITAL GBP 118 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/02/1618 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/04/157 April 2015 | ARTICLES OF ASSOCIATION |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/02/1524 February 2015 | 20/01/15 STATEMENT OF CAPITAL GBP 111 |
24/02/1524 February 2015 | ADOPT ARTICLES 20/01/2015 |
23/01/1523 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BRACEGIRDLE / 23/01/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BRACEGIRDLE / 22/01/2013 |
22/01/1322 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/02/1228 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
09/03/119 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/10/108 October 2010 | PREVEXT FROM 31/01/2010 TO 30/06/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRACEGIRDLE / 02/02/2010 |
04/02/104 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JACKSON / 02/02/2010 |
22/01/0922 January 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