ORCHARD COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Appointment of Mr Owen Phillips as a director on 2024-03-11 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
13/03/2413 March 2024 | Termination of appointment of Martin Audcent as a director on 2024-03-11 |
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 |
04/01/244 January 2024 | Accounts for a small company made up to 2023-03-31 |
12/12/2312 December 2023 | Appointment of Mrs Wendy Baker as a secretary on 2023-12-12 |
01/07/231 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 2023-06-26 |
01/07/231 July 2023 | Termination of appointment of Adam Binks as a director on 2023-06-26 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/05/2213 May 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
09/05/229 May 2022 | Resolutions |
09/05/229 May 2022 | Resolutions |
04/05/224 May 2022 | Cessation of Christopher James Patten as a person with significant control on 2022-04-26 |
04/05/224 May 2022 | Termination of appointment of Ian Robert Terry as a secretary on 2022-04-26 |
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 |
04/05/224 May 2022 | Termination of appointment of Christopher James Patten as a director on 2022-04-26 |
04/05/224 May 2022 | Termination of appointment of Ian Robert Terry as a director on 2022-04-26 |
04/05/224 May 2022 | Cessation of Ian Robert Terry as a person with significant control on 2022-04-26 |
04/05/224 May 2022 | Notification of Independent Network Solutions Limited as a person with significant control on 2022-04-26 |
04/05/224 May 2022 | Appointment of Mr Adam Binks as a director on 2022-04-26 |
04/05/224 May 2022 | Appointment of Mr Martin Audcent as a director on 2022-04-26 |
28/04/2228 April 2022 | Registration of charge 025877230005, created on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
22/02/2222 February 2022 | Satisfaction of charge 3 in full |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/04/193 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/06/1819 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/06/176 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/03/168 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 04/02/2014 |
04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
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 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 26/07/2012 |
05/03/135 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HARDIAL SOND |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/08/0815 August 2008 | CURREXT FROM 31/08/2008 TO 31/12/2008 |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
09/03/079 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/03/079 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
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 |
06/07/066 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
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 |
03/03/063 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/01/064 January 2006 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 12 BRIDGWATER COURT OLDMIXON CRESCENT WESTON SUPER MARE AVON BS24 9AY |
07/12/057 December 2005 | NEW DIRECTOR APPOINTED |
07/12/057 December 2005 | NEW DIRECTOR APPOINTED |
14/11/0514 November 2005 | DIRECTOR RESIGNED |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
24/03/0524 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
20/02/0420 February 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
13/03/0313 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
26/02/0326 February 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
29/03/0229 March 2002 | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
02/03/012 March 2001 | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
17/03/9917 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
22/02/9922 February 1999 | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS |
11/03/9811 March 1998 | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS |
07/01/987 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
07/04/977 April 1997 | RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS |
04/12/964 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
27/03/9627 March 1996 | RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS |
16/01/9616 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
02/03/952 March 1995 | SECRETARY'S PARTICULARS CHANGED |
02/03/952 March 1995 | RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS |
23/01/9523 January 1995 | DIRECTOR RESIGNED |
13/01/9513 January 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/11/945 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
09/09/949 September 1994 | REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 117 HIGH STREET BANWELL WESTON-SUPER-MARE AVON BS24 6AL |
01/07/941 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/9427 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
25/02/9425 February 1994 | RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS |
04/04/934 April 1993 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
04/04/934 April 1993 | RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS |
18/12/9218 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
03/07/923 July 1992 | SHARES AGREEMENT OTC |
18/03/9218 March 1992 | RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS |
18/02/9218 February 1992 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/9123 December 1991 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/08 |
19/12/9119 December 1991 | NEW DIRECTOR APPOINTED |
19/12/9119 December 1991 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
19/12/9119 December 1991 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/12/9119 December 1991 | NEW DIRECTOR APPOINTED |
28/11/9128 November 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
01/03/911 March 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ORCHARD COMPUTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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