ORCHARD INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025 Memorandum and Articles of Association

View Document

27/01/2527 January 2025 Registration of charge 019000780004, created on 2025-01-24

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

19/11/2419 November 2024 Resolutions

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-09-05

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

16/07/1916 July 2019 SECOND FILING OF TM02 FOR IAN DAVID SHARD

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1927 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY IAN SHARD

View Document

20/06/1920 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1920 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 64531

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HUNT / 06/04/2016

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET COLVILLE HUNT

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY HUNT / 01/11/2018

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HUNT / 21/09/2018

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019000780003

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR PATRICK ALAN CLARKE

View Document

07/03/187 March 2018 SECRETARY APPOINTED MR IAN DAVID SHARD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SHARD

View Document

22/01/1822 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 68791

View Document

09/01/189 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/188 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 02/05/17 STATEMENT OF CAPITAL GBP 70403

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGHTY

View Document

14/07/1714 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 71209

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/174 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 71209.00

View Document

04/05/174 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/174 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

06/10/166 October 2016 14/07/16 STATEMENT OF CAPITAL GBP 72015

View Document

09/08/169 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/169 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAMBERT

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON DAVIS

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR DANIEL TOBIN

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TOBIN / 06/06/2016

View Document

03/06/163 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/163 June 2016 06/05/16 STATEMENT OF CAPITAL GBP 74662

View Document

10/05/1610 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 75588

View Document

10/05/1610 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET HUNT

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HUNT

View Document

24/03/1624 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1624 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/03/1624 March 2016 17/02/16 STATEMENT OF CAPITAL GBP 76274

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 1 KINGS MANOR NEWCASTLE UPON TYNE NE1 6PA

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MS LUCY VICTORIA WINWOOD ARMSTRONG

View Document

18/01/1618 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 81568

View Document

07/04/157 April 2015 STATEMENT BY DIRECTORS

View Document

07/04/157 April 2015 SOLVENCY STATEMENT DATED 17/03/15

View Document

07/04/157 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM NEWCASTLE TECHNOPOLE KINGS MANOR NEWCASTLE UPON TYNE NE1 6PA

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 28/06/13 STATEMENT OF CAPITAL GBP 81568

View Document

02/12/132 December 2013 ADOPT ARTICLES 26/11/2013

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR JOHN ANDREW HUNT

View Document

10/01/1310 January 2013 25/01/12 STATEMENT OF CAPITAL GBP 75120

View Document

10/01/1310 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/01/1213 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LAMBERT

View Document

04/03/114 March 2011 SECRETARY APPOINTED MRS MARGARET COLVILLE HUNT

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 30/09/10 STATEMENT OF CAPITAL GBP 72472

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR JOHN PETER GILES DOUGHTY

View Document

11/02/1011 February 2010 AMENDED FULL ACCOUNTS MADE UP TO 30/04/09

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/01/1031 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY HUNT / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LAMBERT / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CABLE DAVIS / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SHARD / 29/12/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR IAN DAVID SHARD

View Document

02/01/092 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WILLIAMS

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0613 April 2006 £ IC 89531/64531 03/04/06 £ SR 25000@1=25000

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 £ IC 186160/124531 29/11/04 £ SR 61629@1=61629

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 £ IC 247788/186160 29/06/04 £ SR 61628@1=61628

View Document

12/07/0412 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0413 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 £ IC 280413/277788 10/11/03 £ SR 2625@1=2625

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/04/0324 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0324 April 2003 £ IC 295294/280413 31/03/03 £ SR 14881@1=14881

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 17/11/00

View Document

11/12/0011 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/00

View Document

11/12/0011 December 2000 ADOPT ARTICLES 17/11/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NC INC ALREADY ADJUSTED 17/11/00

View Document

29/11/0029 November 2000 £ NC 50000/90000 17/11/

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 POS 25/03/96

View Document

28/04/9628 April 1996 £ IC 2221/1777 25/03/96 £ SR 444@1=444

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 AUDITOR'S RESIGNATION

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: MARLBOROUGH HOUSE 11-13 MARLBOROUGH CRESCENT NEWCASTLE UPON TYNE TYNE & WEAR NE1 4EE

View Document

31/05/9431 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

29/04/9429 April 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/01/9315 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 SHARES AGREEMENT OTC

View Document

26/03/9126 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 REGISTERED OFFICE CHANGED ON 16/02/91 FROM: 15 MEADOWFIELD ROAD STOCKSFIELD NORTHUMBERLAND NE43 7PY

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/91

View Document

16/01/9116 January 1991 COMPANY NAME CHANGED COMPUTER ANALYTICAL SERVICES LIM ITED CERTIFICATE ISSUED ON 17/01/91

View Document

21/12/9021 December 1990 ALTER MEM AND ARTS 14/12/90

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/85

View Document

12/12/8912 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/85

View Document

06/12/886 December 1988 NC INC ALREADY ADJUSTED 01/11/88

View Document

06/12/886 December 1988 £ NC 1000/50000

View Document

05/12/885 December 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/11/889 November 1988 RETURN MADE UP TO 18/10/88; NO CHANGE OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 24/12/87; NO CHANGE OF MEMBERS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/03/8527 March 1985 CERTIFICATE OF INCORPORATION

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