ORCHARD COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Appointment of Mr Owen Phillips as a director on 2024-03-11

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Martin Audcent as a director on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL England to C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2024-03-06

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Appointment of Mrs Wendy Baker as a secretary on 2023-12-12

View Document

01/07/231 July 2023 Appointment of Mr Heejae Richard Chae as a director on 2023-06-26

View Document

01/07/231 July 2023 Termination of appointment of Adam Binks as a director on 2023-06-26

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

04/05/224 May 2022 Cessation of Christopher James Patten as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Termination of appointment of Ian Robert Terry as a secretary on 2022-04-26

View Document

04/05/224 May 2022 Registered office address changed from Melford House Unit 6 the Oaklands Business Park, Armstrong Way Yate Bristol BS37 5NA to C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Christopher James Patten as a director on 2022-04-26

View Document

04/05/224 May 2022 Termination of appointment of Ian Robert Terry as a director on 2022-04-26

View Document

04/05/224 May 2022 Cessation of Ian Robert Terry as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Notification of Independent Network Solutions Limited as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Appointment of Mr Adam Binks as a director on 2022-04-26

View Document

04/05/224 May 2022 Appointment of Mr Martin Audcent as a director on 2022-04-26

View Document

28/04/2228 April 2022 Registration of charge 025877230005, created on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/02/2222 February 2022 Satisfaction of charge 3 in full

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 04/02/2014

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 12 FALCONS GATE NORTHAVON BUSINESS CENTRE DEAN ROAD YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 5NH

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 26/07/2012

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARDIAL SOND

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/0815 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: THE OLD WEIGHBRIDGE UNIT ONE TRUBODYS YARD BRIDGEYATE, BRISTOL STH GLOS BS30 5NA

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE OLD WEIGHBRIDGE UNIT ONE TRYBUDYS ROAD BRIDGEYATE BRISTOL STH GLOS BS30 5NA

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 12 BRIDGWATER COURT OLDMIXON CRESCENT WESTON SUPER MARE AVON BS24 9AY

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/03/952 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 117 HIGH STREET BANWELL WESTON-SUPER-MARE AVON BS24 6AL

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/07/923 July 1992 SHARES AGREEMENT OTC

View Document

18/03/9218 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/08

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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